Download leads from Nexok and grow your business. Find out more

KWH Holdings Limited

Documents

Total Documents94
Total Pages314

Filing History

28 November 2013Final Gazette dissolved via compulsory strike-off
28 November 2013Final Gazette dissolved following liquidation
28 November 2013Final Gazette dissolved following liquidation
28 August 2013Return of final meeting in a members' voluntary winding up
28 August 2013Return of final meeting in a members' voluntary winding up
14 September 2012Registered office address changed from Unit F1 Knights Park Knights Road, Strood Rochester Kent ME2 2LS United Kingdom on 14 September 2012
14 September 2012Registered office address changed from Unit F1 Knights Park Knights Road, Strood Rochester Kent ME2 2LS United Kingdom on 14 September 2012
31 August 2012Declaration of solvency
31 August 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
31 August 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-08-22
31 August 2012Appointment of a voluntary liquidator
31 August 2012Appointment of a voluntary liquidator
31 August 2012Declaration of solvency
30 July 2012Registered office address changed from 100-106 High Street Strood Rochester Kent ME2 4TS United Kingdom on 30 July 2012
30 July 2012Registered office address changed from 100-106 High Street Strood Rochester Kent ME2 4TS United Kingdom on 30 July 2012
14 November 2011Total exemption small company accounts made up to 31 March 2011
14 November 2011Total exemption small company accounts made up to 31 March 2011
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-05
  • GBP 1,000
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-05
  • GBP 1,000
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-05
  • GBP 1,000
29 October 2010Total exemption small company accounts made up to 31 March 2010
29 October 2010Total exemption small company accounts made up to 31 March 2010
25 October 2010Director's details changed for Mr Kok Wing Hui on 1 October 2010
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
25 October 2010Director's details changed for Mr Kok Wing Hui on 1 October 2010
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
25 October 2010Director's details changed for Mr Kok Wing Hui on 1 October 2010
16 January 2010Registered office address changed from 1St Floor 113 High Street Strood Medway Kent ME2 4TJ on 16 January 2010
16 January 2010Director's details changed for Mrs Lap Ki Rosemary Hui on 1 November 2009
16 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
16 January 2010Director's details changed for Mrs Lap Ki Rosemary Hui on 1 November 2009
16 January 2010Secretary's details changed for Mrs Lap Ki Rosemary Hui on 1 November 2009
16 January 2010Secretary's details changed for Mrs Lap Ki Rosemary Hui on 1 November 2009
16 January 2010Director's details changed for Mrs Lap Ki Rosemary Hui on 1 November 2009
16 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
16 January 2010Registered office address changed from 1st Floor 113 High Street Strood Medway Kent ME2 4TJ on 16 January 2010
16 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
16 January 2010Secretary's details changed for Mrs Lap Ki Rosemary Hui on 1 November 2009
18 November 2009Total exemption small company accounts made up to 31 March 2009
18 November 2009Total exemption small company accounts made up to 31 March 2009
13 July 2009Appointment Terminated Secretary shirley carlton
13 July 2009Director appointed mrs LAP ki rosemary hui
13 July 2009Appointment terminated secretary shirley carlton
13 July 2009Director appointed mrs LAP ki rosemary hui
2 June 2009Secretary appointed mrs LAP ki rosemary hui
2 June 2009Secretary appointed mrs LAP ki rosemary hui
27 January 2009Return made up to 09/01/09; full list of members
27 January 2009Return made up to 09/01/09; full list of members
29 October 2008Total exemption small company accounts made up to 31 March 2008
29 October 2008Total exemption small company accounts made up to 31 March 2008
14 January 2008Return made up to 09/01/08; full list of members
14 January 2008Return made up to 09/01/08; full list of members
5 November 2007Total exemption small company accounts made up to 31 March 2007
5 November 2007Total exemption small company accounts made up to 31 March 2007
30 January 2007Return made up to 09/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
30 January 2007Return made up to 09/01/07; full list of members
11 December 2006Total exemption small company accounts made up to 31 March 2006
11 December 2006Total exemption small company accounts made up to 31 March 2006
13 February 2006Return made up to 09/01/06; full list of members
13 February 2006Return made up to 09/01/06; full list of members
24 October 2005Total exemption small company accounts made up to 31 March 2005
24 October 2005Total exemption small company accounts made up to 31 March 2005
12 January 2005Return made up to 09/01/05; full list of members
12 January 2005Return made up to 09/01/05; full list of members
24 September 2004Total exemption small company accounts made up to 31 March 2004
24 September 2004Total exemption small company accounts made up to 31 March 2004
25 June 2004Secretary's particulars changed
25 June 2004Secretary's particulars changed
28 January 2004Return made up to 09/01/04; full list of members
28 January 2004Return made up to 09/01/04; full list of members
23 September 2003Total exemption small company accounts made up to 31 March 2003
23 September 2003Total exemption small company accounts made up to 31 March 2003
12 February 2003Return made up to 09/01/03; full list of members
12 February 2003Return made up to 09/01/03; full list of members
18 October 2002Accounting reference date extended from 31/01/03 to 31/03/03
18 October 2002Accounting reference date extended from 31/01/03 to 31/03/03
23 September 2002Secretary's particulars changed
23 September 2002Secretary's particulars changed
21 June 2002Registered office changed on 21/06/02 from: 1ST floor 13 high street strood medway kent ME2 4TJ
21 June 2002Registered office changed on 21/06/02 from: 1ST floor 13 high street strood medway kent ME2 4TJ
21 March 2002Ad 03/03/02--------- £ si 999@1=999 £ ic 1/1000
21 March 2002Ad 03/03/02--------- £ si 999@1=999 £ ic 1/1000
14 February 2002New director appointed
14 February 2002Registered office changed on 14/02/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
14 February 2002Secretary resigned;director resigned
14 February 2002Registered office changed on 14/02/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
14 February 2002New secretary appointed
14 February 2002Director resigned
14 February 2002New director appointed
14 February 2002Secretary resigned;director resigned
14 February 2002New secretary appointed
14 February 2002Director resigned
9 January 2002Incorporation
Sign up now to grow your client base. Plans & Pricing