- Company Overview for K. GRAY PLUMBING AND HEATING SERVICES LIMITED (01412304)
- Filing history for K. GRAY PLUMBING AND HEATING SERVICES LIMITED (01412304)
- People for K. GRAY PLUMBING AND HEATING SERVICES LIMITED (01412304)
- Charges for K. GRAY PLUMBING AND HEATING SERVICES LIMITED (01412304)
- Insolvency for K. GRAY PLUMBING AND HEATING SERVICES LIMITED (01412304)
- More for K. GRAY PLUMBING AND HEATING SERVICES LIMITED (01412304)
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
|
|
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 |