Advanced company searchLink opens in new window

KWCO LTD

Company number 04966481

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)
21 Feb 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Oct 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2010 AD01 Registered office address changed from 3 Coastguard Cottages Stone Creek, Sunk Island Hull East Yorkshire HU12 0AP on 17 January 2010
17 Jan 2010 TM01 Termination of appointment of Patrick Gill as a director
18 Nov 2009 AR01 Annual return made up to 17 November 2009 with full list of shareholders
Statement of capital on 2009-11-18
  • GBP 10
18 Nov 2009 CH01 Director's details changed for Mr Simon Hall on 17 November 2009
18 Nov 2009 CH03 Secretary's details changed for Simon Hall on 17 November 2009
18 Nov 2009 CH01 Director's details changed for Patrick Liam Gill on 17 November 2009
16 Dec 2008 AA Total exemption small company accounts made up to 30 November 2008
18 Nov 2008 363a Return made up to 17/11/08; full list of members
18 Jul 2008 AA Total exemption small company accounts made up to 30 November 2007
19 Nov 2007 363a Return made up to 17/11/07; full list of members
17 Aug 2007 AA Accounts made up to 30 November 2006
22 Nov 2006 363a Return made up to 17/11/06; full list of members
06 Jun 2006 AA Accounts made up to 30 November 2005
05 Dec 2005 363a Return made up to 17/11/05; full list of members
05 Dec 2005 288c Director's particulars changed
06 Jan 2005 AA Accounts made up to 30 November 2004
22 Nov 2004 363s Return made up to 17/11/04; full list of members
17 Nov 2003 NEWINC Incorporation