Having been setup in 1972, Dormant Wms 2 Ltd are based in Rhymney, Tredegar, Gwent. We don't currently know the number of employees at the business. The company has 3 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRIES, Michael C | N/A | 24 November 1993 | 1 |
MORGAN, Janice | N/A | 24 November 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARMSTRONG, William | 20 July 2011 | 31 May 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 06 September 2016 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 22 April 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 15 March 2016 | |
DS01 - Striking off application by a company | 02 March 2016 | |
CH01 - Change of particulars for director | 14 October 2015 | |
CH01 - Change of particulars for director | 14 October 2015 | |
CH01 - Change of particulars for director | 14 October 2015 | |
AR01 - Annual Return | 06 August 2015 | |
AA - Annual Accounts | 15 July 2015 | |
AA01 - Change of accounting reference date | 14 July 2015 | |
AA - Annual Accounts | 25 February 2015 | |
AA01 - Change of accounting reference date | 24 November 2014 | |
TM01 - Termination of appointment of director | 13 October 2014 | |
AR01 - Annual Return | 06 August 2014 | |
TM02 - Termination of appointment of secretary | 05 June 2014 | |
TM01 - Termination of appointment of director | 05 June 2014 | |
AP01 - Appointment of director | 05 June 2014 | |
AP01 - Appointment of director | 05 June 2014 | |
AP01 - Appointment of director | 05 June 2014 | |
AP01 - Appointment of director | 05 June 2014 | |
MR04 - N/A | 22 May 2014 | |
AA - Annual Accounts | 26 March 2014 | |
CERTNM - Change of name certificate | 28 November 2013 | |
CONNOT - N/A | 28 November 2013 | |
AR01 - Annual Return | 05 August 2013 | |
AA - Annual Accounts | 11 April 2013 | |
AR01 - Annual Return | 06 August 2012 | |
AA - Annual Accounts | 11 April 2012 | |
AP01 - Appointment of director | 29 February 2012 | |
TM01 - Termination of appointment of director | 29 February 2012 | |
AR01 - Annual Return | 08 September 2011 | |
AP03 - Appointment of secretary | 31 July 2011 | |
TM02 - Termination of appointment of secretary | 01 July 2011 | |
TM01 - Termination of appointment of director | 01 July 2011 | |
AA - Annual Accounts | 07 April 2011 | |
AR01 - Annual Return | 21 October 2010 | |
AA - Annual Accounts | 28 April 2010 | |
363a - Annual Return | 21 August 2009 | |
AA - Annual Accounts | 01 June 2009 | |
288a - Notice of appointment of directors or secretaries | 27 May 2009 | |
288b - Notice of resignation of directors or secretaries | 27 May 2009 | |
363a - Annual Return | 15 August 2008 | |
288b - Notice of resignation of directors or secretaries | 15 August 2008 | |
AUD - Auditor's letter of resignation | 09 June 2008 | |
AA - Annual Accounts | 04 June 2008 | |
288a - Notice of appointment of directors or secretaries | 18 September 2007 | |
288b - Notice of resignation of directors or secretaries | 11 September 2007 | |
363a - Annual Return | 31 August 2007 | |
AUD - Auditor's letter of resignation | 12 June 2007 | |
288a - Notice of appointment of directors or secretaries | 12 June 2007 | |
288a - Notice of appointment of directors or secretaries | 12 June 2007 | |
288b - Notice of resignation of directors or secretaries | 12 June 2007 | |
288b - Notice of resignation of directors or secretaries | 12 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 November 2006 | |
AA - Annual Accounts | 05 November 2006 | |
363a - Annual Return | 18 September 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 18 September 2006 | |
353 - Register of members | 18 September 2006 | |
287 - Change in situation or address of Registered Office | 18 September 2006 | |
AA - Annual Accounts | 05 April 2006 | |
363s - Annual Return | 01 September 2005 | |
395 - Particulars of a mortgage or charge | 18 March 2005 | |
288b - Notice of resignation of directors or secretaries | 08 March 2005 | |
288a - Notice of appointment of directors or secretaries | 08 March 2005 | |
AA - Annual Accounts | 02 December 2004 | |
363s - Annual Return | 01 September 2004 | |
AA - Annual Accounts | 03 June 2004 | |
288b - Notice of resignation of directors or secretaries | 28 April 2004 | |
287 - Change in situation or address of Registered Office | 28 April 2004 | |
363s - Annual Return | 21 August 2003 | |
288a - Notice of appointment of directors or secretaries | 03 March 2003 | |
225 - Change of Accounting Reference Date | 24 February 2003 | |
395 - Particulars of a mortgage or charge | 23 December 2002 | |
AA - Annual Accounts | 21 November 2002 | |
363s - Annual Return | 09 August 2002 | |
RESOLUTIONS - N/A | 14 May 2002 | |
288b - Notice of resignation of directors or secretaries | 14 May 2002 | |
288b - Notice of resignation of directors or secretaries | 14 May 2002 | |
288a - Notice of appointment of directors or secretaries | 14 May 2002 | |
288a - Notice of appointment of directors or secretaries | 14 May 2002 | |
288a - Notice of appointment of directors or secretaries | 14 May 2002 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 16 February 2002 | |
AA - Annual Accounts | 19 December 2001 | |
363s - Annual Return | 06 September 2001 | |
AA - Annual Accounts | 02 February 2001 | |
363s - Annual Return | 09 November 2000 | |
288a - Notice of appointment of directors or secretaries | 09 November 2000 | |
AA - Annual Accounts | 04 March 2000 | |
AA - Annual Accounts | 31 January 1999 | |
288b - Notice of resignation of directors or secretaries | 20 January 1999 | |
288a - Notice of appointment of directors or secretaries | 12 January 1999 | |
363s - Annual Return | 08 October 1998 | |
287 - Change in situation or address of Registered Office | 13 February 1998 | |
287 - Change in situation or address of Registered Office | 13 February 1998 | |
AA - Annual Accounts | 16 January 1998 | |
363s - Annual Return | 26 August 1997 | |
395 - Particulars of a mortgage or charge | 18 July 1997 | |
288a - Notice of appointment of directors or secretaries | 21 April 1997 | |
288b - Notice of resignation of directors or secretaries | 21 April 1997 | |
395 - Particulars of a mortgage or charge | 19 February 1997 | |
AA - Annual Accounts | 31 January 1997 | |
363s - Annual Return | 23 September 1996 | |
288 - N/A | 18 April 1996 | |
288 - N/A | 18 April 1996 | |
363s - Annual Return | 25 October 1995 | |
AA - Annual Accounts | 19 October 1995 | |
288 - N/A | 19 October 1995 | |
288 - N/A | 19 October 1995 | |
363s - Annual Return | 21 October 1994 | |
AA - Annual Accounts | 21 October 1994 | |
395 - Particulars of a mortgage or charge | 19 October 1994 | |
AA - Annual Accounts | 19 October 1993 | |
288 - N/A | 19 October 1993 | |
363s - Annual Return | 19 October 1993 | |
AA - Annual Accounts | 26 October 1992 | |
363b - Annual Return | 22 October 1992 | |
288 - N/A | 06 August 1992 | |
363b - Annual Return | 11 November 1991 | |
AA - Annual Accounts | 08 October 1991 | |
288 - N/A | 08 October 1991 | |
288 - N/A | 08 October 1991 | |
288 - N/A | 08 October 1991 | |
288 - N/A | 08 October 1991 | |
395 - Particulars of a mortgage or charge | 21 August 1990 | |
AA - Annual Accounts | 14 August 1990 | |
363 - Annual Return | 14 August 1990 | |
AA - Annual Accounts | 08 August 1989 | |
363 - Annual Return | 08 August 1989 | |
AA - Annual Accounts | 31 October 1988 | |
363 - Annual Return | 31 October 1988 | |
AA - Annual Accounts | 07 September 1987 | |
363 - Annual Return | 06 September 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 03 December 1986 | |
AA - Annual Accounts | 28 May 1986 | |
363 - Annual Return | 28 May 1986 | |
RESOLUTIONS - N/A | 13 May 1986 | |
288 - N/A | 13 May 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 March 2005 | Fully Satisfied |
N/A |
Fixed and floating charge | 12 December 2002 | Fully Satisfied |
N/A |
Rent deposit deed | 15 July 1997 | Fully Satisfied |
N/A |
Debenture | 07 February 1997 | Fully Satisfied |
N/A |
Debenture | 11 October 1994 | Fully Satisfied |
N/A |
Legal charge | 10 August 1990 | Fully Satisfied |
N/A |