- Company Overview for KITTIWAKE HOLROYD LIMITED (02834129)
- Filing history for KITTIWAKE HOLROYD LIMITED (02834129)
- People for KITTIWAKE HOLROYD LIMITED (02834129)
- Insolvency for KITTIWAKE HOLROYD LIMITED (02834129)
- More for KITTIWAKE HOLROYD LIMITED (02834129)
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) |
---|---|---|---|
13 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
13 May 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
06 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 26 March 2016 | |
20 Apr 2015 | AD01 | Registered office address changed from Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ to 15 Canada Square Canary Wharf London E14 5GL on 20 April 2015 | |
17 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
17 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2015 | 4.70 | Declaration of solvency | |
11 Sep 2014 | AP03 | Appointment of Mr Graham Mark Ellinor as a secretary on 8 September 2014 | |
11 Sep 2014 | TM02 | Termination of appointment of John Dominic O'reilly as a secretary on 31 August 2014 | |
11 Sep 2014 | TM01 | Termination of appointment of John Dominic O'reilly as a director on 31 August 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
17 Feb 2014 | AA | Full accounts made up to 30 June 2013 | |
16 Aug 2013 | AA01 | Previous accounting period shortened from 30 September 2013 to 30 June 2013 | |
05 Jul 2013 | AA | Full accounts made up to 30 September 2012 | |
02 Jul 2013 | AR01 | Annual return made up to 23 June 2013 with full list of shareholders | |
06 Aug 2012 | AA01 | Current accounting period extended from 30 June 2012 to 30 September 2012 | |
01 Aug 2012 | AUD | Auditor's resignation | |
31 Jul 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
27 Jul 2012 | AD01 | Registered office address changed from 37 Frederick Place Brighton BN1 4EA United Kingdom on 27 July 2012 | |
27 Jul 2012 | AP03 | Appointment of John Dominic O'reilly as a secretary | |
26 Jul 2012 | TM01 | Termination of appointment of Martin Lucas as a director | |
26 Jul 2012 | AP01 | Appointment of James Alan David Elsey as a director | |
26 Jul 2012 | AP01 | Appointment of Graham Mark Ellinor as a director | |
26 Jul 2012 | AP01 | Appointment of Mr John Dominic O'reilly as a director | |
24 Jul 2012 | AA01 | Previous accounting period shortened from 30 September 2012 to 30 June 2012 |