- Company Overview for KINGLEA PLANTS LIMITED (02999806)
- Filing history for KINGLEA PLANTS LIMITED (02999806)
- People for KINGLEA PLANTS LIMITED (02999806)
- Charges for KINGLEA PLANTS LIMITED (02999806)
- Insolvency for KINGLEA PLANTS LIMITED (02999806)
- More for KINGLEA PLANTS LIMITED (02999806)
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) |
---|---|---|---|
16 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Apr 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 19 August 2013 | |
16 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
16 Oct 2013 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
16 Oct 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
12 Jun 2013 | AD01 | Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 12 June 2013 | |
04 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 25 January 2013 | |
18 Sep 2012 | 3.6 | Receiver's abstract of receipts and payments to 10 September 2012 | |
18 Sep 2012 | LQ02 | Notice of ceasing to act as receiver or manager | |
17 Jul 2012 | 3.6 | Receiver's abstract of receipts and payments to 27 April 2012 | |
28 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 25 January 2012 | |
11 Aug 2011 | 3.6 | Receiver's abstract of receipts and payments to 27 April 2011 | |
11 Feb 2011 | 4.48 | Notice of Constitution of Liquidation Committee | |
04 Feb 2011 | 600 | Appointment of a voluntary liquidator | |
01 Feb 2011 | 4.20 | Statement of affairs with form 4.19 | |
01 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2011 | AD01 | Registered office address changed from Prospect Place 85 Great North Road Hatfield Hertfordshire AL7 4BP on 1 February 2011 | |
08 Dec 2010 | 3.3 | Statement of Affairs in administrative receivership following report to creditors | |
25 Nov 2010 | 3.10 | Administrative Receiver's report | |
12 Aug 2010 | 3.4 | Amended certificate of constitution of creditors' committee | |
25 May 2010 | AD01 | Registered office address changed from Shottentons Farm Pecks Hill, Nazeing Waltham Abbey Essex EN9 2NY on 25 May 2010 | |
06 May 2010 | LQ01 | Notice of appointment of receiver or manager | |
19 Jan 2010 | AR01 |
Annual return made up to 8 December 2009 with full list of shareholders
Statement of capital on 2010-01-19
|
|
19 Jan 2010 | CH01 | Director's details changed for Stefano Cuffaro on 8 December 2009 |