G W MECHANICAL ENGINEERING LIMITED

Flat 5 Flat 5 Flat 5 Flat 5, Rotherham, S60 2AD, South Yorkshire, United Kingdom
StatusDISSOLVED
Company No.08605290
CategoryPrivate Limited Company
Incorporated11 Jul 2013
Age10 years, 11 months, 16 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 5 months, 20 days

SUMMARY

G W MECHANICAL ENGINEERING LIMITED is an dissolved private limited company with number 08605290. It was incorporated 10 years, 11 months, 16 days ago, on 11 July 2013 and it was dissolved 4 years, 5 months, 20 days ago, on 07 January 2020. The company address is Flat 5 Flat 5 Flat 5 Flat 5, Rotherham, S60 2AD, South Yorkshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2019

Action Date: 11 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Wilmot

Appointment date: 2013-07-11

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2019

Action Date: 11 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gary Wilmot

Notification date: 2016-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Wilmot

Termination date: 2019-07-26

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2019

Action Date: 26 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary Wilmot

Cessation date: 2019-07-26

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 22 Jul 2019

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-09

Old address: Moorgate Crofts Business Centre South Grove Rotherham S60 2DH England

New address: Flat 5 Flat 5 Amco House 25 Moorgate Road Rotherham South Yorkshire S60 2AD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Apr 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2017

Action Date: 22 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-22

Old address: Crunch Accounting Telecom House 125-135 Preston Road Brighton BN1 6AF England

New address: Moorgate Crofts Business Centre South Grove Rotherham S60 2DH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-27

Old address: Flat 5 Amco House 25 Moorgate Road Rotherham South Yorkshire S60 2AD

New address: Crunch Accounting Telecom House 125-135 Preston Road Brighton BN1 6AF

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-22

Old address: C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG

New address: Flat 5 Amco House 25 Moorgate Road Rotherham South Yorkshire S60 2AD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2014

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-10

Officer name: Mr Gary Wilmot

Documents

View document PDF

Incorporation company

Date: 11 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8A21 LIMITED

1 PEGASUS HOUSE PEGASUS COURT,WARWICK,CV34 6LW

Number:10246952
Status:ACTIVE
Category:Private Limited Company

DEWYNTERS LIMITED

WELLINGTON HOUSE,LONDON,WC2R 0AP

Number:00197585
Status:ACTIVE
Category:Private Limited Company

ELECTROBANK MEDIA LTD

BALTIC CREATIVE CAMPUS 49,LIVERPOOL,L1 0AH

Number:08568743
Status:ACTIVE
Category:Private Limited Company

GLOWYR LTD

24 ANTHONY ROAD,EXETER,EX1 2ST

Number:11873936
Status:ACTIVE
Category:Private Limited Company

KAYLA FREEHOLD LIMITED

WINDSOR HOUSE,COLCHESTER,CO2 8HA

Number:03933983
Status:ACTIVE
Category:Private Limited Company
Number:02980920
Status:ACTIVE
Category:Private Limited Company

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