- Company Overview for WATSON ELECTRICAL SOUTH WEST LIMITED (08915005)
- Filing history for WATSON ELECTRICAL SOUTH WEST LIMITED (08915005)
- People for WATSON ELECTRICAL SOUTH WEST LIMITED (08915005)
- Insolvency for WATSON ELECTRICAL SOUTH WEST LIMITED (08915005)
- More for WATSON ELECTRICAL SOUTH WEST LIMITED (08915005)
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) |
---|---|---|---|
20 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Dec 2017 | L64.07 | Completion of winding up | |
06 Jan 2017 | COCOMP | Order of court to wind up | |
16 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
28 Jun 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2016 | AA | Total exemption full accounts made up to 28 February 2015 | |
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2015 | TM02 | Termination of appointment of Michelmores Secretaries Limited as a secretary on 30 April 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
29 Apr 2014 | AD01 | Registered office address changed from Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom on 29 April 2014 | |
13 Mar 2014 | CERTNM |
Company name changed michco 1401 LIMITED\certificate issued on 13/03/14
|
|
13 Mar 2014 | CONNOT | Change of name notice | |
07 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2014 | CONNOT | Change of name notice | |
27 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-27
|