- Company Overview for KATHGLOW LIMITED (01247276)
- Filing history for KATHGLOW LIMITED (01247276)
- People for KATHGLOW LIMITED (01247276)
- Charges for KATHGLOW LIMITED (01247276)
- Insolvency for KATHGLOW LIMITED (01247276)
- More for KATHGLOW LIMITED (01247276)
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) |
---|---|---|---|
21 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Oct 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 17 June 2013 | |
11 Apr 2013 | AD01 | Registered office address changed from Wilmot House St James Court Friar Gate Derby DE1 1BT on 11 April 2013 | |
27 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
27 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
27 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2012 | AD01 | Registered office address changed from Kathglow Limited Kathglow Dominion Road Swadlincote Derbyshire DE11 0AY on 20 June 2012 | |
17 May 2012 | TM01 | Termination of appointment of Terence Christopher Browne as a director on 17 May 2012 | |
19 Dec 2011 | AR01 |
Annual return made up to 18 December 2011 with full list of shareholders
Statement of capital on 2011-12-19
|
|
27 Jan 2011 | AA | Partial exemption accounts made up to 31 March 2010 | |
20 Dec 2010 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
20 Dec 2010 | CH01 | Director's details changed for Mrs Margaret Elaine Browne on 1 October 2010 | |
20 Dec 2010 | CH01 | Director's details changed for Terence Christopher Browne on 1 October 2010 | |
20 Dec 2010 | CH03 | Secretary's details changed for Mrs Margaret Elaine Browne on 1 October 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Jan 2010 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
06 Jan 2010 | CH01 | Director's details changed for Margaret Elaine Browne on 6 January 2010 | |
01 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 Dec 2008 | 363a | Return made up to 18/12/08; full list of members | |
19 Dec 2008 | 287 | Registered office changed on 19/12/2008 from kathglow domwlon road swadlincote derbyshire DE11 0AY | |
13 Feb 2008 | 287 | Registered office changed on 13/02/08 from: suite 2 worthington house 146 high street burton on trent staffordshire DE14 1JE | |
31 Jan 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
20 Dec 2007 | 363a | Return made up to 18/12/07; full list of members | |
10 Oct 2007 | 287 | Registered office changed on 10/10/07 from: c/o whale & company new davidson house upper st john street lichfield staffordshire WS14 9DU |