Advanced company searchLink opens in new window

WATSON ELECTRICAL SOUTH WEST LIMITED

Company number 08915005

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)
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2014-03-12
13 Mar 2014 CONNOT Change of name notice
07 Mar 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-28
07 Mar 2014 CONNOT Change of name notice
27 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-27
  • GBP 1