About

Registered Number: 05836180
Date of Incorporation: 05/06/2006 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/03/2017 (8 years ago)
Registered Address: DELOITTE LLP, 5 Callaghan Square, Cardiff, CF10 5BT

 

Williams Pm Electrical Ltd was established in 2006, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Davenport, Tony Robert. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVENPORT, Tony Robert 02 December 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 March 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 30 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 27 October 2015
2.24B - N/A 21 October 2015
2.24B - N/A 12 October 2015
2.34B - N/A 07 October 2015
2.23B - N/A 01 June 2015
2.17B - N/A 12 May 2015
2.16B - N/A 12 May 2015
AD01 - Change of registered office address 19 March 2015
2.12B - N/A 18 March 2015
AP01 - Appointment of director 02 December 2014
AP01 - Appointment of director 02 December 2014
AA - Annual Accounts 17 November 2014
TM01 - Termination of appointment of director 15 September 2014
TM02 - Termination of appointment of secretary 15 September 2014
AR01 - Annual Return 26 June 2014
AAMD - Amended Accounts 22 January 2014
AA01 - Change of accounting reference date 18 November 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 03 July 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 26 April 2012
CH01 - Change of particulars for director 06 October 2011
CH03 - Change of particulars for secretary 06 October 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 05 July 2011
AA01 - Change of accounting reference date 17 December 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 28 June 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 21 May 2009
225 - Change of Accounting Reference Date 16 May 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 February 2009
RESOLUTIONS - N/A 25 February 2009
CAP-MDSC - N/A 25 February 2009
CAP-SS - N/A 25 February 2009
CERTNM - Change of name certificate 20 February 2009
287 - Change in situation or address of Registered Office 07 February 2009
AA - Annual Accounts 05 December 2008
AA - Annual Accounts 05 December 2008
363s - Annual Return 29 July 2008
363s - Annual Return 28 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2006
NEWINC - New incorporation documents 05 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.