- Company Overview for CABLE WAREHOUSE LIMITED (01868101)
- Filing history for CABLE WAREHOUSE LIMITED (01868101)
- People for CABLE WAREHOUSE LIMITED (01868101)
- Charges for CABLE WAREHOUSE LIMITED (01868101)
- More for CABLE WAREHOUSE LIMITED (01868101)
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
|
|
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
|
|
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
|
|
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 |