- Company Overview for KIELDER PLUMBING & HEATING CONTRACTORS LIMITED (03087970)
- Filing history for KIELDER PLUMBING & HEATING CONTRACTORS LIMITED (03087970)
- People for KIELDER PLUMBING & HEATING CONTRACTORS LIMITED (03087970)
- Charges for KIELDER PLUMBING & HEATING CONTRACTORS LIMITED (03087970)
- Insolvency for KIELDER PLUMBING & HEATING CONTRACTORS LIMITED (03087970)
- More for KIELDER PLUMBING & HEATING CONTRACTORS LIMITED (03087970)
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) |
---|---|---|---|
03 Feb 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 31 October 2011 | |
03 Nov 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 5 September 2011 | |
17 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 5 March 2011 | |
13 Sep 2010 | 4.68 | Liquidators' statement of receipts and payments to 5 September 2010 | |
15 Mar 2010 | 4.68 | Liquidators' statement of receipts and payments to 5 March 2010 | |
22 Sep 2009 | 4.68 | Liquidators' statement of receipts and payments to 5 September 2009 | |
17 Mar 2009 | 4.68 | Liquidators' statement of receipts and payments to 5 March 2009 | |
22 Sep 2008 | 4.68 | Liquidators' statement of receipts and payments to 5 September 2008 | |
19 Mar 2008 | 4.68 | Liquidators' statement of receipts and payments to 5 September 2008 | |
15 Mar 2007 | 4.20 | Statement of affairs | |
15 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2007 | 600 | Appointment of a voluntary liquidator | |
27 Feb 2007 | 287 | Registered office changed on 27/02/07 from: unit 6A former pearsons yard colliery lane, hetton le hole houghton le spring tyne & wear DH5 0BG | |
17 Jan 2007 | 288b | Director resigned | |
18 Dec 2006 | 288b | Secretary resigned | |
18 Dec 2006 | 288a | New secretary appointed | |
10 Oct 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
17 Aug 2006 | 363s | Return made up to 04/08/06; full list of members | |
29 Jun 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
10 Feb 2006 | 288a | New director appointed | |
10 Feb 2006 | 288a | New director appointed | |
29 Nov 2005 | 225 | Accounting reference date shortened from 31/08/06 to 31/03/06 | |
24 Nov 2005 | 288b | Secretary resigned;director resigned |