- Company Overview for KWIK WALL SOLUTIONS LIMITED (04192445)
- Filing history for KWIK WALL SOLUTIONS LIMITED (04192445)
- People for KWIK WALL SOLUTIONS LIMITED (04192445)
- Charges for KWIK WALL SOLUTIONS LIMITED (04192445)
- Insolvency for KWIK WALL SOLUTIONS LIMITED (04192445)
- More for KWIK WALL SOLUTIONS LIMITED (04192445)
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
|
|
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
|
|
08 Apr 2011 | AR01 |
Annual return made up to 2 April 2011 with full list of shareholders
Statement of capital on 2011-04-08
|
|
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 |