- Company Overview for KESTREL MANUFACTURING JEWELLERY LIMITED (03175226)
- Filing history for KESTREL MANUFACTURING JEWELLERY LIMITED (03175226)
- People for KESTREL MANUFACTURING JEWELLERY LIMITED (03175226)
- Charges for KESTREL MANUFACTURING JEWELLERY LIMITED (03175226)
- Insolvency for KESTREL MANUFACTURING JEWELLERY LIMITED (03175226)
- More for KESTREL MANUFACTURING JEWELLERY LIMITED (03175226)
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) |
---|---|---|---|
21 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 15 January 2016 | |
13 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 15 January 2015 | |
21 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
21 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
21 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2013 | AD01 | Registered office address changed from 11 Northampton Street Hockley Birmingham B18 6DU on 31 December 2013 | |
03 Jun 2013 | AAMD | Amended accounts made up to 31 May 2012 | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
08 Apr 2013 | AR01 |
Annual return made up to 19 March 2013 with full list of shareholders
Statement of capital on 2013-04-08
|
|
21 Jun 2012 | AD01 | Registered office address changed from 35 Hall Street Hockley Birmingham West Midlands B18 6BS on 21 June 2012 | |
10 May 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
10 Jan 2012 | TM01 | Termination of appointment of Samuel Felton as a director | |
07 Jun 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
18 Apr 2011 | SH10 | Particulars of variation of rights attached to shares | |
18 Apr 2011 | SH08 | Change of share class name or designation | |
18 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
15 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
05 May 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
05 May 2010 | CH01 | Director's details changed for Judith Cox on 1 October 2009 | |
04 May 2010 | CH01 | Director's details changed for Samuel William Felton on 1 October 2009 | |
30 Mar 2010 | TM01 | Termination of appointment of Judith Cox as a director |