- Company Overview for KELLAND PRECISION TOOLING LTD. (02018810)
- Filing history for KELLAND PRECISION TOOLING LTD. (02018810)
- People for KELLAND PRECISION TOOLING LTD. (02018810)
- Charges for KELLAND PRECISION TOOLING LTD. (02018810)
- Insolvency for KELLAND PRECISION TOOLING LTD. (02018810)
- More for KELLAND PRECISION TOOLING LTD. (02018810)
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) |
---|---|---|---|
10 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Sep 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Jul 2024 | AD01 | Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 18 July 2024 | |
01 Jul 2024 | AD01 | Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 1 July 2024 | |
09 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 5 December 2023 | |
19 Dec 2022 | AD01 | Registered office address changed from Automation Works 656 Leeds Road Deighton Huddersfield HD2 1UB England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 19 December 2022 | |
19 Dec 2022 | LIQ02 | Statement of affairs | |
19 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
19 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
30 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
26 Mar 2021 | TM01 | Termination of appointment of Alan Geoffrey Noon as a director on 31 January 2021 | |
31 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
11 Dec 2019 | PSC05 | Change of details for Ws9988 Limited as a person with significant control on 9 December 2019 | |
11 Dec 2019 | CH01 | Director's details changed for Mr Michael Ian Turner on 9 December 2019 | |
11 Dec 2019 | CH01 | Director's details changed for Mr Simon Noon on 9 December 2019 | |
11 Dec 2019 | CH01 | Director's details changed for Mr Andrew David Bland on 9 December 2019 | |
09 Dec 2019 | AD01 | Registered office address changed from 12 Greenhead Road Hudderdfield West Yorkshire HD1 4EN to Automation Works 656 Leeds Road Deighton Huddersfield HD2 1UB on 9 December 2019 | |
12 Jun 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
12 Jun 2019 | MR04 | Satisfaction of charge 2 in full | |
12 Jun 2019 | MR04 | Satisfaction of charge 1 in full | |
03 Jun 2019 | CH01 | Director's details changed for Mr Andrew David Bland on 31 May 2019 |