Advanced company searchLink opens in new window

KOSSWAY AUTOMATICS WESTERN

Company number 01069441

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)
24 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2019 AA Accounts for a small company made up to 30 September 2018
02 Jul 2019 DS01 Application to strike the company off the register
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with updates
17 Sep 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
13 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
15 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 18/10/2017
  • RES06 ‐ Resolution of reduction in issued share capital
29 Sep 2017 TM01 Termination of appointment of Steven John Holmes as a director on 22 September 2017
28 Sep 2017 AP01 Appointment of Mr Stewart Frank Bradley Baker as a director on 21 September 2017
25 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
26 Jun 2017 AA Accounts for a dormant company made up to 24 September 2016
29 Jul 2016 CS01 Confirmation statement made on 24 July 2016 with updates
31 Mar 2016 AA Accounts for a dormant company made up to 26 September 2015
24 Jul 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 50,000
16 May 2015 AA Accounts for a dormant company made up to 27 September 2014
05 Apr 2015 TM01 Termination of appointment of James William O'halleran as a director on 2 April 2015
05 Apr 2015 TM01 Termination of appointment of James William O'halleran as a director on 2 April 2015
24 Mar 2015 AP01 Appointment of Mr Steven John Holmes as a director on 24 March 2015
24 Mar 2015 TM01 Termination of appointment of Luke Lyon Alvarez as a director on 24 March 2015
24 Mar 2015 TM02 Termination of appointment of Steven John Holmes as a secretary on 23 March 2015
24 Mar 2015 AP03 Appointment of Mrs Carys Damon as a secretary on 23 March 2015
25 Jul 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
08 Jul 2014 AA Accounts for a dormant company made up to 28 September 2013
06 Aug 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06