- Company Overview for KEMBREY WIRING LIMITED (06945847)
- Filing history for KEMBREY WIRING LIMITED (06945847)
- People for KEMBREY WIRING LIMITED (06945847)
- More for KEMBREY WIRING LIMITED (06945847)
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) |
---|---|---|---|
10 Dec 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2013 | TM01 | Termination of appointment of John Peter Gimson as a director on 15 March 2013 | |
24 Jun 2013 | AD01 | Registered office address changed from 5 Fleet Place London EC4M 7rd England on 24 June 2013 | |
24 Jun 2013 | TM01 | Termination of appointment of William Peter Critchley Gimson as a director on 1 February 2013 | |
25 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
19 Mar 2012 | AP01 | Appointment of Mr William Peter Critchley Gimson as a director on 5 March 2012 | |
18 Mar 2012 | AR01 |
Annual return made up to 21 February 2012 with full list of shareholders
Statement of capital on 2012-03-18
|
|
30 Aug 2011 | AR01 | Annual return made up to 26 June 2011 with full list of shareholders | |
14 Aug 2011 | TM01 | Termination of appointment of Robert Hallett as a director | |
14 Aug 2011 | AP01 | Appointment of Mr John Peter Gimson as a director | |
03 Jul 2011 | AD01 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 3 July 2011 | |
18 Feb 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
22 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Nov 2010 | AR01 | Annual return made up to 26 June 2010 with full list of shareholders | |
19 Nov 2010 | CH01 | Director's details changed for Mr Robert Hallett on 26 June 2010 | |
26 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2009 | NEWINC | Incorporation |