- Company Overview for WM KITCHEN APPLIANCES LIMITED (06911243)
- Filing history for WM KITCHEN APPLIANCES LIMITED (06911243)
- People for WM KITCHEN APPLIANCES LIMITED (06911243)
- More for WM KITCHEN APPLIANCES LIMITED (06911243)
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 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2013 | DS01 | Application to strike the company off the register | |
16 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
14 Mar 2013 | AA | Accounts for a dormant company made up to 31 May 2011 | |
31 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2011 | AR01 |
Annual return made up to 20 May 2011 with full list of shareholders
Statement of capital on 2011-06-09
|
|
17 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
14 Jun 2010 | AR01 | Annual return made up to 20 May 2010 with full list of shareholders | |
14 Jun 2010 | CH01 | Director's details changed for Nicholas Timms on 20 May 2010 | |
14 Jun 2010 | CH01 | Director's details changed for Christopher Perry on 20 May 2010 | |
14 Jun 2010 | 88(2) | Ad 20/05/09 gbp si 1@1=1 gbp ic 1/2 | |
11 Jun 2010 | CH01 | Director's details changed for Nicholas Timms on 20 May 2009 | |
04 Jun 2010 | AP01 | Appointment of Christopher Perry as a director | |
20 May 2009 | NEWINC | Incorporation |