WILLIAMS POWER INJECTION SYSTEMS (BLAENAVON) LTD.
Company number 07529041
- Company Overview for WILLIAMS POWER INJECTION SYSTEMS (BLAENAVON) LTD. (07529041)
- Filing history for WILLIAMS POWER INJECTION SYSTEMS (BLAENAVON) LTD. (07529041)
- People for WILLIAMS POWER INJECTION SYSTEMS (BLAENAVON) LTD. (07529041)
- More for WILLIAMS POWER INJECTION SYSTEMS (BLAENAVON) LTD. (07529041)
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) |
---|---|---|---|
02 Nov 2021 | AP01 | Appointment of Mr Gary Michael Brownlie as a director on 18 October 2021 | |
02 Nov 2021 | AD01 | Registered office address changed from PO Box 4385 07529041: Companies House Default Address Cardiff CF14 8LH to Merlin House Langstone Business Park Newport Gwent NP18 2HJ on 2 November 2021 | |
23 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
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
|
|
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
|
|
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
|
|
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 |