- Company Overview for K W ELECTRICS (SOUTHERN) LIMITED (03104840)
- Filing history for K W ELECTRICS (SOUTHERN) LIMITED (03104840)
- People for K W ELECTRICS (SOUTHERN) LIMITED (03104840)
- Charges for K W ELECTRICS (SOUTHERN) LIMITED (03104840)
- Insolvency for K W ELECTRICS (SOUTHERN) LIMITED (03104840)
- More for K W ELECTRICS (SOUTHERN) LIMITED (03104840)
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
|
|
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
|
|
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 |