- Company Overview for K.AND L.EATON MOTORS LIMITED (00843077)
- Filing history for K.AND L.EATON MOTORS LIMITED (00843077)
- People for K.AND L.EATON MOTORS LIMITED (00843077)
- Charges for K.AND L.EATON MOTORS LIMITED (00843077)
- Insolvency for K.AND L.EATON MOTORS LIMITED (00843077)
- More for K.AND L.EATON MOTORS LIMITED (00843077)
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 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Oct 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 20 June 2018 | |
27 Jul 2017 | LIQ01 | Declaration of solvency | |
12 Jul 2017 | AD01 | Registered office address changed from Bowling Green Cottage the Southend Ledbury Hertfordshire HR8 2HD United Kingdom to 81 Station Road Marlow SL7 1NS on 12 July 2017 | |
06 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
06 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
16 Sep 2016 | MR04 | Satisfaction of charge 1 in full | |
16 Sep 2016 | MR04 | Satisfaction of charge 2 in full | |
12 Aug 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
29 Feb 2016 | AD01 | Registered office address changed from Bowing Green Cottage the South End Ledbury Hertfordshire HR8 2HD United Kingdom to Bowling Green Cottage the Southend Ledbury Hertfordshire HR8 2HD on 29 February 2016 | |
29 Feb 2016 | CH01 | Director's details changed for Mrs Rosa Florence Gamlin on 29 February 2016 | |
29 Feb 2016 | AD01 | Registered office address changed from Ashdown Southlake Road Shurlock Row Twyford Berks RG10 0PS to Bowling Green Cottage the Southend Ledbury Hertfordshire HR8 2HD on 29 February 2016 | |
11 Feb 2016 | CH01 | Director's details changed for Rosa Florence Gamlin on 6 January 2016 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
06 Aug 2014 | TM01 | Termination of appointment of Kenneth Edgar Eaton as a director on 3 June 2014 | |
12 Dec 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
13 Dec 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
27 Jul 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
18 Jul 2012 | CH01 | Director's details changed for Mr Kenneth Edgar Eaton on 17 July 2012 |