Advanced company searchLink opens in new window

K W ELECTRICS (SOUTHERN) LIMITED

Company number 03104840

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)
26 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
12 Feb 2015 4.68 Liquidators' statement of receipts and payments to 7 January 2015
15 Jan 2014 AD01 Registered office address changed from Lexham House Forest Road Binfield Bracknell Berkshire RG42 4HP England on 15 January 2014
14 Jan 2014 4.20 Statement of affairs with form 4.19
14 Jan 2014 600 Appointment of a voluntary liquidator
14 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 Jul 2013 AP03 Appointment of Ann Marjoram Dormer as a secretary
26 Apr 2013 TM01 Termination of appointment of Stephen Nicholson as a director
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
Statement of capital on 2012-12-07
  • GBP 100
14 Nov 2012 TM01 Termination of appointment of Ann Marjoram as a director
15 Feb 2012 TM01 Termination of appointment of Malcolm Dean as a director
08 Jan 2012 AP01 Appointment of Stephen Michael Nicholson as a director
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Nov 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
29 Jul 2011 TM01 Termination of appointment of Diane Smith as a director
01 Mar 2011 AD01 Registered office address changed from Unit 40 Grange Farm Nelsons Lane Hurst Reading Berkshire RG10 0RR England on 1 March 2011
16 Feb 2011 AD01 Registered office address changed from Lexham House Forest Road Binfield Bracknell Berkshire RG42 4HP on 16 February 2011
14 Feb 2011 TM01 Termination of appointment of Pauline O'brien as a director
14 Feb 2011 TM02 Termination of appointment of Pauline O'brien as a secretary
01 Dec 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
26 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Nov 2010 AP01 Appointment of Mrs Diane Susan Smith as a director
29 Jun 2010 TM01 Termination of appointment of Diane Smith as a director