- Company Overview for KSR KUEBLER (UK) LEVEL MEASUREMENT & CONTROL LIMITED (02200821)
- Filing history for KSR KUEBLER (UK) LEVEL MEASUREMENT & CONTROL LIMITED (02200821)
- People for KSR KUEBLER (UK) LEVEL MEASUREMENT & CONTROL LIMITED (02200821)
- Charges for KSR KUEBLER (UK) LEVEL MEASUREMENT & CONTROL LIMITED (02200821)
- More for KSR KUEBLER (UK) LEVEL MEASUREMENT & CONTROL LIMITED (02200821)
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) |
---|---|---|---|
20 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jun 2015 | DS01 | Application to strike the company off the register | |
15 Dec 2014 | AD01 | Registered office address changed from George House St. Johns Square Wolverhampton West Midlands WV2 4BZ to 4 Gatton Park Business Centre Wells Place Merstham RH1 3LG on 15 December 2014 | |
19 Nov 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
14 Oct 2014 | AP01 | Appointment of Mr David Hugh Phillips as a director on 1 October 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
12 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
11 Jan 2013 | AA | Accounts for a small company made up to 31 December 2011 | |
04 Jan 2013 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
02 Jan 2013 | CH03 | Secretary's details changed for Elke Hielscher on 10 January 2012 | |
02 Jan 2013 | CH01 | Director's details changed for Elke Hielscher on 10 January 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
26 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
04 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2011 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
25 Jan 2010 | AR01 | Annual return made up to 8 December 2009 with full list of shareholders | |
11 Jan 2010 | AD01 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 11 January 2010 | |
21 Oct 2009 | AUD | Auditor's resignation | |
12 May 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
08 Jan 2009 | 287 | Registered office changed on 08/01/2009 from suite a 1ST floor midas house 62 goldsworth road woking surrey GU21 6LQ |