KINGSPAN HOT WATER SYSTEMS LIMITED

04357772
TADMAN STREET WAKEFIELD WEST YORKSHIRE WF1 5QU

Documents

Documents
Date Category Description Pages
22 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
04 Feb 2020 gazette Gazette Notice Voluntary 1 Buy now
22 Jan 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
17 Sep 2019 accounts Annual Accounts 9 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2018 accounts Annual Accounts 8 Buy now
30 May 2018 officers Termination of appointment of director (Pat Freeman) 1 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2017 accounts Annual Accounts 8 Buy now
01 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Sep 2016 accounts Annual Accounts 9 Buy now
30 Nov 2015 annual-return Annual Return 5 Buy now
16 Nov 2015 officers Appointment of director (Mr Barry Keeley) 2 Buy now
16 Nov 2015 officers Termination of appointment of director (John Francis Treanor) 1 Buy now
09 Oct 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
09 Oct 2015 capital Statement of capital (Section 108) 4 Buy now
09 Oct 2015 insolvency Solvency Statement dated 14/09/15 1 Buy now
09 Oct 2015 resolution Resolution 2 Buy now
17 Aug 2015 accounts Annual Accounts 4 Buy now
01 Dec 2014 annual-return Annual Return 6 Buy now
17 Oct 2014 accounts Annual Accounts 24 Buy now
17 Sep 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
17 Sep 2014 resolution Resolution 7 Buy now
21 May 2014 officers Appointment of director (Mr Pat Freeman) 2 Buy now
21 May 2014 officers Appointment of director (Mr Pat Freeman) 2 Buy now
19 May 2014 officers Termination of appointment of director (Ralph Mannion) 1 Buy now
19 May 2014 officers Termination of appointment of director (Brian Flannery) 1 Buy now
17 Apr 2014 officers Appointment of director (John Treanor) 2 Buy now
03 Dec 2013 annual-return Annual Return 6 Buy now
12 Sep 2013 accounts Annual Accounts 22 Buy now
22 Jan 2013 officers Appointment of director (Brian Flannery) 2 Buy now
22 Jan 2013 officers Termination of appointment of director (Gerard Whelan) 1 Buy now
21 Jan 2013 officers Termination of appointment of director (Peter Johnston) 1 Buy now
21 Jan 2013 officers Termination of appointment of director (David Drury) 1 Buy now
03 Dec 2012 annual-return Annual Return 8 Buy now
01 Oct 2012 accounts Annual Accounts 25 Buy now
21 Jun 2012 capital Return of Allotment of shares 3 Buy now
06 Dec 2011 annual-return Annual Return 7 Buy now
06 Dec 2011 officers Appointment of director (Ralph Mannion) 2 Buy now
05 Dec 2011 officers Termination of appointment of director (Noel Crowe) 1 Buy now
03 Oct 2011 accounts Annual Accounts 21 Buy now
28 Sep 2011 auditors Auditors Resignation Company 2 Buy now
02 Dec 2010 annual-return Annual Return 8 Buy now
04 Oct 2010 accounts Annual Accounts 21 Buy now
21 Dec 2009 officers Appointment of director (Mr Gerard Whelan) 2 Buy now
21 Dec 2009 officers Termination of appointment of director (David Kerr) 1 Buy now
17 Dec 2009 annual-return Annual Return 6 Buy now
05 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Oct 2009 accounts Annual Accounts 20 Buy now
30 Apr 2009 officers Appointment terminated director dermot mulvihill 1 Buy now
30 Apr 2009 officers Appointment terminated director gene murtagh 1 Buy now
04 Apr 2009 officers Appointment terminate, director john stephen hardaker logged form 1 Buy now
04 Mar 2009 officers Appointment terminated director barry hamill 1 Buy now
04 Mar 2009 officers Appointment terminated director leslie hall 1 Buy now
02 Dec 2008 annual-return Return made up to 30/11/08; full list of members 5 Buy now
02 Dec 2008 officers Director's change of particulars / david kerr / 30/11/2008 1 Buy now
28 Oct 2008 accounts Annual Accounts 18 Buy now
20 Aug 2008 officers Director appointed leslie hall 1 Buy now
20 Aug 2008 officers Director appointed barry hamill 1 Buy now
28 Apr 2008 officers Appointment terminated director david wilson 1 Buy now
06 Mar 2008 officers Director appointed mr david kerr 1 Buy now
02 Jan 2008 incorporation Memorandum Articles 11 Buy now
02 Jan 2008 incorporation Memorandum Articles 6 Buy now
21 Dec 2007 change-of-name Certificate Change Of Name Company 2 Buy now
12 Dec 2007 annual-return Return made up to 30/11/07; full list of members 3 Buy now
11 Dec 2007 officers Director's particulars changed 1 Buy now
11 Dec 2007 officers Director's particulars changed 1 Buy now
11 Oct 2007 accounts Annual Accounts 17 Buy now
20 Feb 2007 annual-return Return made up to 22/01/07; full list of members 9 Buy now
26 Jan 2007 officers New director appointed 3 Buy now
06 Dec 2006 miscellaneous Statement Of Affairs 9 Buy now
06 Dec 2006 capital Ad 29/09/06--------- £ si 1@1=1 £ ic 2/3 3 Buy now
01 Dec 2006 accounts Annual Accounts 17 Buy now
08 Jun 2006 officers New director appointed 2 Buy now
02 Nov 2005 officers Secretary resigned 1 Buy now
02 Nov 2005 officers New secretary appointed 2 Buy now
28 Oct 2005 accounts Annual Accounts 21 Buy now
04 Mar 2005 resolution Resolution 1 Buy now
04 Mar 2005 resolution Resolution 7 Buy now
04 Mar 2005 officers Secretary resigned 1 Buy now
04 Mar 2005 officers New director appointed 2 Buy now
04 Mar 2005 officers New director appointed 3 Buy now
04 Mar 2005 officers New director appointed 3 Buy now
04 Mar 2005 accounts Accounting reference date shortened from 31/05/05 to 31/12/04 1 Buy now
04 Mar 2005 officers New director appointed 2 Buy now
04 Mar 2005 officers New secretary appointed 2 Buy now
04 Mar 2005 address Registered office changed on 04/03/05 from: tadman street wakefield west yorkshire WF1 5QU 1 Buy now
21 Feb 2005 annual-return Return made up to 22/01/05; full list of members 6 Buy now
21 Dec 2004 accounts Annual Accounts 19 Buy now
12 Feb 2004 accounts Annual Accounts 18 Buy now
06 Feb 2004 annual-return Return made up to 22/01/04; full list of members 6 Buy now
06 Feb 2003 annual-return Return made up to 22/01/03; full list of members 6 Buy now
10 Dec 2002 accounts Annual Accounts 16 Buy now
12 Mar 2002 address Registered office changed on 12/03/02 from: 1 delph hill lowtown pudsey leeds west yorkshire LS28 7EB 1 Buy now
12 Mar 2002 accounts Accounting reference date shortened from 31/01/03 to 31/05/02 1 Buy now
25 Feb 2002 capital Ad 22/01/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
07 Feb 2002 mortgage Particulars of mortgage/charge 4 Buy now
22 Jan 2002 incorporation Incorporation Company 17 Buy now