Advanced company searchLink opens in new window

SWITCHGEAR INTERNATIONAL LIMITED

Company number 09094100

Filter by category

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)
11 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
11 Dec 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Dec 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-02
29 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 1 November 2017
16 Nov 2016 AD01 Registered office address changed from 5 Senate Place Whitworth Road Stevenage Herts SG1 4QS England to Airport House Purley Way Croydon Surrey CR0 0XZ on 16 November 2016
15 Nov 2016 4.20 Statement of affairs with form 4.19
15 Nov 2016 600 Appointment of a voluntary liquidator
25 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
18 Jul 2016 AD01 Registered office address changed from 66-67 Newman Street London W1T 3EQ to 5 Senate Place Whitworth Road Stevenage Herts SG1 4QS on 18 July 2016
15 Jul 2016 TM01 Termination of appointment of Eamonn M Phillips as a director on 1 January 2016
15 Jul 2016 AA Accounts for a dormant company made up to 31 December 2014
24 Mar 2016 TM02 Termination of appointment of David Little as a secretary on 6 January 2016
25 Aug 2015 TM01 Termination of appointment of Paul John Keown as a director on 20 June 2015
20 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
20 Jul 2015 CERTNM Company name changed giffen international mep LIMITED\certificate issued on 20/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-05
08 Apr 2015 AP01 Appointment of Mr Leigh Watson-Steward as a director on 29 January 2015
08 Apr 2015 TM01 Termination of appointment of Duncan Hugh Watson-Steward as a director on 29 January 2015
29 Jan 2015 TM01 Termination of appointment of John William Walsh as a director on 29 January 2015
12 Nov 2014 AA01 Current accounting period shortened from 30 June 2015 to 31 December 2014
28 Oct 2014 CERTNM Company name changed mep arabia contracting LIMITED\certificate issued on 28/10/14
  • CONNOT ‐ Change of name notice
23 Oct 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-14
08 Oct 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-05
08 Oct 2014 CONNOT Change of name notice
10 Sep 2014 SH01 Statement of capital following an allotment of shares on 4 September 2014
  • GBP 100.00
05 Sep 2014 AP01 Appointment of Mr Eamonn M Phillips as a director on 3 September 2014