Advanced company searchLink opens in new window

KWACKER LIMITED

Company number 02345811

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)
31 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
31 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 19 July 2017
31 Jul 2017 LIQ13 Return of final meeting in a members' voluntary winding up
28 Nov 2016 AD01 Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR to 55 Baker Street London W1U 7EU on 28 November 2016
25 Nov 2016 600 Appointment of a voluntary liquidator
25 Nov 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-15
25 Nov 2016 4.70 Declaration of solvency
24 Nov 2016 TM01 Termination of appointment of Justin Richard Read as a director on 23 November 2016
29 Jul 2016 AA Full accounts made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
08 Sep 2015 AA Full accounts made up to 31 December 2014
17 Jul 2015 AP01 Appointment of Mr Justin Richard Read as a director on 30 June 2015
30 Jun 2015 TM01 Termination of appointment of Simon Andrew Carlyon as a director on 30 June 2015
15 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
05 Sep 2014 AA Full accounts made up to 31 December 2013
19 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
20 Mar 2014 CH01 Director's details changed for Mr Andrew John Pilsworth on 28 February 2014
17 Jul 2013 AA Full accounts made up to 31 December 2012
06 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
08 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
29 May 2012 AA Full accounts made up to 31 December 2011
19 Dec 2011 CH01 Director's details changed for Mr Andrew John Pilsworth on 16 December 2011
08 Dec 2011 AP01 Appointment of Andrew John Pilsworth as a director
01 Dec 2011 TM01 Termination of appointment of Siva Shankar as a director
05 Oct 2011 CH01 Director's details changed for Mr Siva Shankar on 5 October 2011