Advanced company searchLink opens in new window

KWIK WALL SOLUTIONS LIMITED

Company number 04192445

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)
13 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
13 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
04 Jul 2013 4.68 Liquidators' statement of receipts and payments to 1 May 2013
08 May 2012 AD01 Registered office address changed from Po Box Unit 2 Lyndons Farm Poolhead Lane Earlswood Solihull West Midlands B94 5ES England on 8 May 2012
08 May 2012 4.20 Statement of affairs with form 4.19
08 May 2012 600 Appointment of a voluntary liquidator
08 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 Sep 2011 AD01 Registered office address changed from Unit 57 Weights Farm Business Park Weights Lane Redditch Worcestershire B97 6RG England on 21 September 2011
14 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
03 May 2011 CERTNM Company name changed peacock display solutions LIMITED\certificate issued on 03/05/11
  • RES15 ‐ Change company name resolution on 2011-04-29
  • NM01 ‐ Change of name by resolution
08 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
Statement of capital on 2011-04-08
  • GBP 100
29 Jun 2010 AA Total exemption small company accounts made up to 30 April 2010
14 Apr 2010 AD01 Registered office address changed from Bicester Innovation Centre Telford Road Bicester Oxon OX26 4LD on 14 April 2010
13 Apr 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
13 Apr 2010 CH01 Director's details changed for Stuart Mitchel Pryor on 2 April 2010
09 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1
24 Aug 2009 288c Director's change of particulars / stuart pryor / 31/07/2009
24 Aug 2009 288b Appointment terminated secretary hana pryor
20 May 2009 AA Total exemption small company accounts made up to 30 April 2009
21 Apr 2009 363a Return made up to 02/04/09; full list of members
27 Jan 2009 AA Total exemption small company accounts made up to 30 April 2008
08 Jul 2008 363s Return made up to 02/04/08; no change of members
19 Oct 2007 363s Return made up to 02/04/07; no change of members
07 Aug 2007 AA Total exemption small company accounts made up to 30 April 2007
23 Jul 2007 287 Registered office changed on 23/07/07 from: 2 martin close langford village bicester oxfordshire OX26 6XA