Advanced company searchLink opens in new window

WIDNES ESSENTIAL LTD

Company number 09550181

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)
18 Jun 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2024 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 January 2024
17 Jan 2024 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 January 2024
16 Jan 2024 AD01 Registered office address changed from 7 Primrose Close Preston PR4 1EN United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 16 January 2024
16 Jan 2024 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 8 November 2023
16 Jan 2024 PSC07 Cessation of Daniel Paul Dalton as a person with significant control on 8 November 2023
16 Jan 2024 AP01 Appointment of Mr Mohammed Ayyaz as a director on 8 November 2023
16 Jan 2024 TM01 Termination of appointment of Daniel Paul Dalton as a director on 8 November 2023
05 May 2023 CS01 Confirmation statement made on 20 April 2023 with updates
31 Oct 2022 AA Micro company accounts made up to 30 April 2022
29 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with updates
21 Jan 2022 AA Micro company accounts made up to 30 April 2021
04 May 2021 CS01 Confirmation statement made on 20 April 2021 with updates
25 Feb 2021 AA Micro company accounts made up to 30 April 2020
04 Feb 2021 AD01 Registered office address changed from 15 Poundlock Avenue Stoke on Trent ST1 3RN United Kingdom to 7 Primrose Close Preston PR4 1EN on 4 February 2021
04 Feb 2021 PSC01 Notification of Daniel Dalton as a person with significant control on 27 January 2021
04 Feb 2021 PSC07 Cessation of Petrut Muraru as a person with significant control on 27 January 2021
04 Feb 2021 AP01 Appointment of Mr Daniel Paul Dalton as a director on 27 January 2021
04 Feb 2021 TM01 Termination of appointment of Petrut Muraru as a director on 27 January 2021
25 Sep 2020 AD01 Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 15 Poundlock Avenue Stoke on Trent ST1 3RN on 25 September 2020
25 Sep 2020 PSC01 Notification of Petrut Muraru as a person with significant control on 8 September 2020
25 Sep 2020 PSC07 Cessation of Karen Clark as a person with significant control on 8 September 2020
25 Sep 2020 AP01 Appointment of Mr Petrut Muraru as a director on 8 September 2020
25 Sep 2020 TM01 Termination of appointment of Karen Clark as a director on 8 September 2020