Advanced company searchLink opens in new window

J & K CUTTING TOOLS LIMITED

Company number 03152685

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
14 Dec 2011 4.72 Return of final meeting in a creditors' voluntary winding up
13 Oct 2011 4.68 Liquidators' statement of receipts and payments to 1 October 2011
28 Apr 2011 4.68 Liquidators' statement of receipts and payments to 1 April 2011
14 Oct 2010 4.68 Liquidators' statement of receipts and payments to 1 October 2010
27 Apr 2010 4.68 Liquidators' statement of receipts and payments to 1 April 2010
20 Apr 2009 287 Registered office changed on 20/04/2009 from speeddraw house callywhite lane dronfield derbyshire S18 2XP
14 Apr 2009 4.20 Statement of affairs with form 4.19
14 Apr 2009 600 Appointment of a voluntary liquidator
14 Apr 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-02
29 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
23 May 2008 363a Return made up to 30/01/08; full list of members
23 May 2008 288c Director and Secretary's Change of Particulars / gerrald gregory / 23/05/2008 / HouseName/Number was: , now: hollyash; Street was: hollash biggin close, now: biggin close
23 May 2008 395 Particulars of a mortgage or charge / charge no: 4
18 Sep 2007 AA Total exemption small company accounts made up to 31 October 2006
02 Mar 2007 363a Return made up to 30/01/07; full list of members
15 Aug 2006 AA Total exemption small company accounts made up to 31 October 2005
14 Feb 2006 363a Return made up to 30/01/06; full list of members
10 Feb 2006 287 Registered office changed on 10/02/06 from: unit 5 coney green business centre wingfield view clay cross S45 9JW
23 Aug 2005 AA Total exemption small company accounts made up to 31 October 2004
08 Feb 2005 363s Return made up to 30/01/05; full list of members
08 Feb 2005 363(287) Registered office changed on 08/02/05
30 Jun 2004 88(2)R Ad 01/02/04-06/06/04 £ si 998@1=998 £ ic 2/1000
04 Jun 2004 395 Particulars of mortgage/charge
04 Jun 2004 AA Total exemption small company accounts made up to 31 January 2004