Advanced company searchLink opens in new window

K. GRAY PLUMBING AND HEATING SERVICES LIMITED

Company number 01412304

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)
02 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
02 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
28 Jan 2016 4.68 Liquidators' statement of receipts and payments to 30 December 2015
14 Jan 2015 2.24B Administrator's progress report to 31 December 2014
14 Jan 2015 600 Appointment of a voluntary liquidator
31 Dec 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
05 Aug 2014 2.24B Administrator's progress report to 9 July 2014
18 Feb 2014 2.23B Result of meeting of creditors
31 Jan 2014 2.17B Statement of administrator's proposal
29 Jan 2014 2.16B Statement of affairs with form 2.14B
17 Jan 2014 AD01 Registered office address changed from 7 Cunliffe Drive Northfield Avenue Industrial Estate Kettering Northants NN16 8LD on 17 January 2014
16 Jan 2014 2.12B Appointment of an administrator
14 Nov 2013 MR01 Registration of charge 014123040004
05 Nov 2013 CH01 Director's details changed for Mrs Patricia Mary Sharp on 5 November 2013
05 Nov 2013 CH01 Director's details changed for Mr Malcolm John Sharp on 5 November 2013
05 Nov 2013 CH03 Secretary's details changed for Mrs Patricia Mary Sharp on 5 November 2013
01 Oct 2013 TM01 Termination of appointment of Samantha Bradwell as a director
01 Oct 2013 TM01 Termination of appointment of Emma Sharp as a director
01 Oct 2013 TM01 Termination of appointment of James Lewis as a director
22 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-07-22
  • GBP 800
28 Dec 2012 AA Full accounts made up to 31 March 2012
09 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Aug 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
23 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 3
30 Dec 2011 AA Accounts for a medium company made up to 31 March 2011