- Company Overview for KWIKKERB (UK) LIMITED (06139612)
- Filing history for KWIKKERB (UK) LIMITED (06139612)
- People for KWIKKERB (UK) LIMITED (06139612)
- Charges for KWIKKERB (UK) LIMITED (06139612)
- More for KWIKKERB (UK) LIMITED (06139612)
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) |
---|---|---|---|
24 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Aug 2013 | DS01 | Application to strike the company off the register | |
21 Aug 2013 | AD01 | Registered office address changed from Unit 9. Weavers Corner Hampson Street Horwich Bolton Lancashire BL6 7JH United Kingdom on 21 August 2013 | |
21 Mar 2013 | AR01 |
Annual return made up to 6 March 2013 with full list of shareholders
Statement of capital on 2013-03-21
|
|
21 Mar 2013 | AD01 | Registered office address changed from Unit 5 Weavers Corner Hampson Street Horwich Bolton BL6 7JH England on 21 March 2013 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Jun 2011 | TM01 | Termination of appointment of Aidan Gallagher as a director | |
21 Jun 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
21 Jun 2011 | CH03 | Secretary's details changed for Philip Egan on 7 March 2010 | |
21 Jun 2011 | CH01 | Director's details changed for Aidan Mark Gallagher on 7 March 2010 | |
21 Jun 2011 | CH01 | Director's details changed for Philip Egan on 7 March 2010 | |
21 Jun 2011 | TM01 | Termination of appointment of Thomas Lohan as a director | |
21 Jun 2011 | TM01 | Termination of appointment of Bernard Barwick as a director | |
20 Jun 2011 | AD01 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 20 June 2011 | |
07 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
23 Apr 2010 | CH01 | Director's details changed for Aidan Mark Gallagher on 5 March 2010 | |
23 Apr 2010 | CH01 | Director's details changed for Bernard Barwick on 5 March 2010 | |
23 Apr 2010 | CH01 | Director's details changed for Philip Egan on 5 March 2010 | |
23 Apr 2010 | CH01 | Director's details changed for Thomas Lohan on 5 March 2010 | |
27 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |