- Company Overview for BARNES KAVELLE LIMITED (02403633)
- Filing history for BARNES KAVELLE LIMITED (02403633)
- People for BARNES KAVELLE LIMITED (02403633)
- Charges for BARNES KAVELLE LIMITED (02403633)
- Insolvency for BARNES KAVELLE LIMITED (02403633)
- More for BARNES KAVELLE LIMITED (02403633)
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) |
---|---|---|---|
01 Feb 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2011 | CONNOT | Change of name notice | |
01 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 28 October 2011 | |
01 Nov 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 21 September 2011 | |
28 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 22 March 2011 | |
08 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 22 September 2010 | |
14 Dec 2009 | CONNOT | Change of name notice | |
25 Sep 2009 | 4.20 | Statement of affairs with form 4.19 | |
25 Sep 2009 | 600 | Appointment of a voluntary liquidator | |
25 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2009 | 287 | Registered office changed on 21/09/2009 from cavendish house littlewood court bradford west yorkshire BD19 4TE | |
14 Aug 2009 | 288b | Appointment Terminated Director richard taylor | |
07 Aug 2009 | 363a | Return made up to 12/07/09; full list of members | |
03 Jun 2009 | AA | Full accounts made up to 31 August 2008 | |
12 Jan 2009 | 88(2) | Capitals not rolled up | |
12 Jan 2009 | 88(2) | Capitals not rolled up | |
12 Jan 2009 | 88(2) | Capitals not rolled up | |
11 Nov 2008 | 288b | Appointment Terminate, Director Arthur Charles Critchley Logged Form | |
11 Nov 2008 | 288b | Appointment Terminated Director alan crompton | |
01 Sep 2008 | 288b | Appointment Terminated Director arthur critchley | |
11 Aug 2008 | 363a | Return made up to 12/07/08; full list of members | |
11 Aug 2008 | 288c | Director's Change of Particulars / alan crompton / 10/07/2008 / Title was: , now: mr; HouseName/Number was: , now: 6; Street was: pasture house, now: centenary house; Area was: melbourne, now: the avenue; Post Code was: YO42 4QJ, now: YO30 6AU | |
25 Jun 2008 | AA | Full accounts made up to 31 August 2007 |