- Company Overview for J & K CUTTING TOOLS LIMITED (03152685)
- Filing history for J & K CUTTING TOOLS LIMITED (03152685)
- People for J & K CUTTING TOOLS LIMITED (03152685)
- Charges for J & K CUTTING TOOLS LIMITED (03152685)
- Insolvency for J & K CUTTING TOOLS LIMITED (03152685)
- More for J & K CUTTING TOOLS LIMITED (03152685)
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
|
|
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 |