Advanced company searchLink opens in new window

KAISER WILHELM LTD

Company number 04626142

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 2024 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
01 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
23 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
30 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
26 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
08 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
14 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
15 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
29 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
20 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
07 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
26 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 50
01 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Mar 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 50
05 Mar 2015 AP01 Appointment of Robert Mayer as a director on 1 January 2015
05 Mar 2015 TM01 Termination of appointment of Manfred Fitz as a director on 1 January 2015
13 Feb 2015 AD01 Registered office address changed from 9 Brightfield Road London SE12 8QE to 38 Hardwicke Road Hastings East Sussex TN34 3PF on 13 February 2015
28 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013