Advanced company searchLink opens in new window

MIDLANDS ELECTRICAL WHOLESALERS LIMITED

Company number 10130011

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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