- Company Overview for MIDLANDS ELECTRICAL WHOLESALERS LIMITED (10130011)
- Filing history for MIDLANDS ELECTRICAL WHOLESALERS LIMITED (10130011)
- People for MIDLANDS ELECTRICAL WHOLESALERS LIMITED (10130011)
- Charges for MIDLANDS ELECTRICAL WHOLESALERS LIMITED (10130011)
- Registers for MIDLANDS ELECTRICAL WHOLESALERS LIMITED (10130011)
- More for MIDLANDS ELECTRICAL WHOLESALERS LIMITED (10130011)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2020 | AD01 | Registered office address changed from PO Box 4385 10130011: Companies House Default Address Cardiff CF14 8LH to 4 Willow Park Cottages Prospect Road Denby DE5 8RE on 10 March 2020 | |
12 Feb 2020 | AD02 | Register inspection address has been changed from 32 Friar Gate Derby DE1 1BX England to 32 Friar Gate Derby DE1 1BX | |
12 Feb 2020 | AD03 | Register(s) moved to registered inspection location 32 Friar Gate Derby DE1 1BX | |
12 Feb 2020 | AD02 | Register inspection address has been changed from 4 Willow Park Cottages Prospect Road Denby Ripley DE5 8RE England to 32 Friar Gate Derby DE1 1BX | |
23 Dec 2019 | AD02 | Register inspection address has been changed to 4 Willow Park Cottages Prospect Road Denby Ripley DE5 8RE | |
23 Dec 2019 | PSC01 | Notification of Ron Jeremy as a person with significant control on 16 July 2019 | |
18 Oct 2019 | RP05 | Registered office address changed to PO Box 4385, 10130011: Companies House Default Address, Cardiff, CF14 8LH on 18 October 2019 | |
12 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2019 | AA | Micro company accounts made up to 31 October 2018 | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2019 | AD01 | Registered office address changed from Units 1-2, Heanor Gate Industrial Estate Heanor Gate Road Heanor DE75 7RJ England to 4 Prospect Road Denby Ripley DE5 8RE on 10 June 2019 | |
10 Jun 2019 | AP01 | Appointment of Mr Ron Jeremy as a director on 6 January 2018 | |
10 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Apr 2019 | CS01 | Confirmation statement made on 17 January 2019 with updates | |
09 Apr 2019 | PSC07 | Cessation of Andrew Christopher Woolley as a person with significant control on 1 March 2019 | |
09 Apr 2019 | TM01 | Termination of appointment of Andrew Christopher Woolley as a director on 1 March 2019 | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2019 | AA01 | Previous accounting period extended from 30 April 2018 to 31 October 2018 | |
18 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
17 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with updates | |
12 Jan 2018 | PSC01 | Notification of Andrew Christopher Woolley as a person with significant control on 2 November 2017 | |
12 Jan 2018 | PSC07 | Cessation of Zarqa Iqbal Ahmed as a person with significant control on 2 November 2017 |