- Company Overview for SWITCH ELECTRICAL WHOLESALERS MIDLANDS LTD (11466416)
- Filing history for SWITCH ELECTRICAL WHOLESALERS MIDLANDS LTD (11466416)
- People for SWITCH ELECTRICAL WHOLESALERS MIDLANDS LTD (11466416)
- Charges for SWITCH ELECTRICAL WHOLESALERS MIDLANDS LTD (11466416)
- Insolvency for SWITCH ELECTRICAL WHOLESALERS MIDLANDS LTD (11466416)
- More for SWITCH ELECTRICAL WHOLESALERS MIDLANDS LTD (11466416)
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) |
---|---|---|---|
09 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2021 | L64.04 | Dissolution deferment | |
11 Sep 2021 | L64.07 | Completion of winding up | |
29 Nov 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
15 Nov 2019 | COCOMP | Order of court to wind up | |
11 Nov 2019 | LIQ02 | Statement of affairs | |
28 Oct 2019 | AD01 | Registered office address changed from Central Accountancy Services 102-105 Lichfield Street Tamworth Staffordshire B79 7QB United Kingdom to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 28 October 2019 | |
27 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
27 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with no updates | |
29 Jul 2019 | PSC01 | Notification of Matthew Curry as a person with significant control on 16 July 2018 | |
29 Jul 2019 | CH01 | Director's details changed for Mr Matthew Curry on 29 July 2019 | |
29 Jul 2019 | PSC09 | Withdrawal of a person with significant control statement on 29 July 2019 | |
11 Sep 2018 | MR01 | Registration of charge 114664160001, created on 6 September 2018 | |
16 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-16
|