Advanced company searchLink opens in new window

WILLIAMS POWER INJECTION SYSTEMS (BLAENAVON) LTD.

Company number 07529041

Filter by category

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)
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
02 May 2017 RP05 Registered office address changed to PO Box 4385, 07529041: Companies House Default Address, Cardiff, CF14 8LH on 2 May 2017
15 Nov 2016 AD01 Registered office address changed from 5 Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS to Bellbrooke Farm, Edgington Bedlem Lane Near Headcorn TN27 9DA on 15 November 2016
19 Sep 2016 TM01 Termination of appointment of Gary Michael Brownlie as a director on 16 September 2016
26 Aug 2016 TM01 Termination of appointment of John Richard Geoffrey Brownlie as a director on 24 August 2016
26 Aug 2016 CH01 Director's details changed for Mr John Richard Geoffrey Brownlie on 24 August 2016
14 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 200
10 Mar 2016 CH01 Director's details changed for Mr Anthony John Williams on 7 September 2015
11 Jan 2016 AP01 Appointment of Mr John Richard Geoffrey Brownlie as a director on 11 January 2016
17 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 200
30 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
19 Aug 2014 AP01 Appointment of Mr Gary Michael Brownlie as a director on 31 July 2014
08 Aug 2014 SH01 Statement of capital following an allotment of shares on 31 July 2014
  • GBP 200
17 Jul 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
17 Jul 2014 CH01 Director's details changed for Mr Anthony John Williams on 1 February 2014
17 Jul 2014 CH01 Director's details changed for Mr Anthony John Williams on 1 February 2014
15 Jul 2014 AD01 Registered office address changed from Compass House 77 High Street Gorseinon Swansea SA4 4BL Wales to 5 Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS on 15 July 2014
08 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2013 AA Accounts for a dormant company made up to 28 February 2013
19 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
18 Jun 2013 CH01 Director's details changed for Mr Anthony John Williams on 1 February 2013
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off