Advanced company searchLink opens in new window

CABLE WAREHOUSE LIMITED

Company number 01868101

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2017 DS01 Application to strike the company off the register
20 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
23 Feb 2016 CH01 Director's details changed for Mr Jeffery John Siemers on 16 March 2015
09 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
09 Oct 2015 AD01 Registered office address changed from 61 Gazelle Road Weston-Super-Mare Avon BS24 9ES United Kingdom to 61 Gazelle Road Weston-Super-Mare BS24 9ES on 9 October 2015
23 Mar 2015 AP01 Appointment of Mr Jeffery John Siemers as a director on 16 March 2015
23 Mar 2015 AP01 Appointment of Mr David Ingar Nestingen as a director on 16 March 2015
23 Mar 2015 AD01 Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ to 61 Gazelle Road Weston-Super-Mare Avon BS24 9ES on 23 March 2015
23 Mar 2015 AA01 Current accounting period extended from 31 August 2015 to 31 December 2015
23 Mar 2015 TM01 Termination of appointment of Michael Bernard Purnell as a director on 16 March 2015
23 Mar 2015 TM01 Termination of appointment of Kenneth Victor Eckardt as a director on 16 March 2015
23 Mar 2015 TM02 Termination of appointment of Kenneth Victor Eckardt as a secretary on 16 March 2015
23 Mar 2015 AP01 Appointment of Mr John Cory Mcfarlane as a director on 16 March 2015
21 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
21 Oct 2014 AA Accounts for a dormant company made up to 31 August 2014
17 Mar 2014 AA Accounts for a dormant company made up to 31 August 2013
29 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
15 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
17 Sep 2012 AA Accounts for a dormant company made up to 31 August 2012
28 Oct 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
17 Oct 2011 AA Accounts for a dormant company made up to 31 August 2011