- Company Overview for NATIONAL ELECTRICAL WHOLESALE LIMITED (05028353)
- Filing history for NATIONAL ELECTRICAL WHOLESALE LIMITED (05028353)
- People for NATIONAL ELECTRICAL WHOLESALE LIMITED (05028353)
- Charges for NATIONAL ELECTRICAL WHOLESALE LIMITED (05028353)
- Insolvency for NATIONAL ELECTRICAL WHOLESALE LIMITED (05028353)
- More for NATIONAL ELECTRICAL WHOLESALE LIMITED (05028353)
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
|
|
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
|
|
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
|
|
12 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
Statement of capital on 2016-02-03
|