DARRELL WESTERN ELECTRICAL LTD

329 Rawlinson Street, Barrow In Furness, LA14 1BS, Cumbria
StatusDISSOLVED
Company No.07465769
CategoryPrivate Limited Company
Incorporated09 Dec 2010
Age13 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution15 Dec 2020
Years3 years, 6 months, 11 days

SUMMARY

DARRELL WESTERN ELECTRICAL LTD is an dissolved private limited company with number 07465769. It was incorporated 13 years, 6 months, 17 days ago, on 09 December 2010 and it was dissolved 3 years, 6 months, 11 days ago, on 15 December 2020. The company address is 329 Rawlinson Street, Barrow In Furness, LA14 1BS, Cumbria.



Company Fillings

Gazette dissolved voluntary

Date: 15 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol O'neill

Termination date: 2020-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bradley Western

Termination date: 2020-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2017

Action Date: 21 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Darrell Western

Notification date: 2017-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2017

Action Date: 16 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-16

Capital : 3 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Carol O'neill

Appointment date: 2016-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bradley Western

Appointment date: 2016-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2014

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 09 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Carol Marie O'neill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 09 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 09 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-09

Documents

View document PDF

Certificate change of name company

Date: 10 Jan 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed western electricals nw LTD\certificate issued on 10/01/11

Documents

View document PDF

Incorporation company

Date: 09 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURDETT CONSULTING LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10152810
Status:ACTIVE
Category:Private Limited Company

CHEQUERED FLAG HOLDINGS LTD

496 OTLEY ROAD,LEEDS,LS16 8AE

Number:11755376
Status:ACTIVE
Category:Private Limited Company

PARTNER HR LIMITED

THE OLD BANK HOUSE,NEWPORT,NP20 5PA

Number:08805812
Status:ACTIVE
Category:Private Limited Company

RESIDENTIAL MANAGEMENT PROPERTY LIMITED

RMG HOUSE,HODDESDON,EN11 0DR

Number:02671779
Status:ACTIVE
Category:Private Limited Company

TA AUTO GARAGE LTD

2 AUSTENDYKE ROAD,SPALDING,PE12 6BX

Number:11295119
Status:ACTIVE
Category:Private Limited Company

THE GLOBAL FOUNDATION

GLOBAL GROUP COLD MEECE ESTATE,STONE,ST15 0SP

Number:07441501
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source