- Company Overview for CAMDEN ELECTRICAL WHOLESALERS LIMITED (02878564)
- Filing history for CAMDEN ELECTRICAL WHOLESALERS LIMITED (02878564)
- People for CAMDEN ELECTRICAL WHOLESALERS LIMITED (02878564)
- Charges for CAMDEN ELECTRICAL WHOLESALERS LIMITED (02878564)
- Insolvency for CAMDEN ELECTRICAL WHOLESALERS LIMITED (02878564)
- More for CAMDEN ELECTRICAL WHOLESALERS LIMITED (02878564)
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) |
---|---|---|---|
31 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Nov 2016 | 2.24B | Administrator's progress report to 12 October 2016 | |
31 Oct 2016 | 2.35B | Notice of move from Administration to Dissolution on 12 October 2016 | |
25 May 2016 | 2.24B | Administrator's progress report to 12 April 2016 | |
14 Jan 2016 | 2.23B | Result of meeting of creditors | |
14 Dec 2015 | 2.17B | Statement of administrator's proposal | |
11 Nov 2015 | 2.16B | Statement of affairs with form 2.14B | |
30 Oct 2015 | AD01 | Registered office address changed from 37 Lower City Road Tividale Oldbury West Midlands B69 2HA to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 30 October 2015 | |
23 Oct 2015 | 2.12B | Appointment of an administrator | |
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Jul 2015 | TM01 | Termination of appointment of Brian Anthony Evans as a director on 3 July 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2013 | TM01 | Termination of appointment of Evelyn Bannister as a director | |
05 Feb 2013 | TM02 | Termination of appointment of Evelyn Bannister as a secretary | |
16 Jan 2013 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Jan 2011 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |