Advanced company searchLink opens in new window

NATIONAL ELECTRICAL WHOLESALE LIMITED

Company number 05028353

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 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 8 February 2020
26 Mar 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
24 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 8 February 2019
23 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 8 February 2018
01 Mar 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
27 Feb 2017 AD01 Registered office address changed from 730 Tudor Estate Abbey Road Park Royal London NW10 7UN England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 27 February 2017
23 Feb 2017 4.20 Statement of affairs with form 4.19
23 Feb 2017 600 Appointment of a voluntary liquidator
23 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-09
24 Oct 2016 MR01 Registration of charge 050283530010, created on 21 October 2016
14 Oct 2016 TM01 Termination of appointment of Karen Anne Worley as a director on 30 September 2016
14 Oct 2016 TM01 Termination of appointment of Alison Samantha Grose as a director on 30 September 2016
23 May 2016 AD01 Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to 730 Tudor Estate Abbey Road Park Royal London NW10 7UN on 23 May 2016
04 Mar 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
04 Mar 2016 AA Total exemption small company accounts made up to 30 April 2015
03 Feb 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 January 2015
11 Sep 2015 MR01 Registration of charge 050283530009, created on 2 September 2015
16 Jul 2015 CH01 Director's details changed for Alison Samantha Grose on 16 July 2015
22 Jun 2015 CH01 Director's details changed for Marcus Foster Grose on 5 June 2015
22 Jun 2015 CH01 Director's details changed for Alison Samantha Grose on 5 June 2015
22 Jun 2015 CH03 Secretary's details changed for Marcus Grose on 19 June 2015
12 Jun 2015 CERTNM Company name changed 639 LTD\certificate issued on 12/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-05
12 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 180

Statement of capital on 2016-02-03
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 03/02/2016.