- Company Overview for SATER LIMITED (03231102)
- Filing history for SATER LIMITED (03231102)
- People for SATER LIMITED (03231102)
- Charges for SATER LIMITED (03231102)
- Insolvency for SATER LIMITED (03231102)
- More for SATER LIMITED (03231102)
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) |
---|---|---|---|
11 Sep 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jun 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 27 August 2013 | |
03 Dec 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
04 Sep 2012 | 4.20 | Statement of affairs with form 4.19 | |
04 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2012 | AD01 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England on 22 August 2012 | |
14 Aug 2012 | CERTNM |
Company name changed kkc (otley) LIMITED\certificate issued on 14/08/12
|
|
08 Aug 2012 | CERTNM |
Company name changed the knaresborough kitchen company LIMITED\certificate issued on 08/08/12
|
|
08 Aug 2012 | CONNOT | Change of name notice | |
31 Jul 2012 | AR01 |
Annual return made up to 30 July 2012 with full list of shareholders
Statement of capital on 2012-07-31
|
|
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
22 Feb 2012 | CH01 | Director's details changed for Matthew James Douglas Johnson on 21 February 2012 | |
21 Feb 2012 | CH01 | Director's details changed for Lynda Mary Dalglish on 21 February 2012 | |
21 Feb 2012 | CH01 | Director's details changed for Mr David Robin Meyricke Dalglish on 21 February 2012 | |
21 Feb 2012 | CH03 | Secretary's details changed for Lynda Mary Dalglish on 21 February 2012 | |
21 Feb 2012 | AD01 | Registered office address changed from 23 North Park Road Harrogate North Yorkshire HG1 5PD on 21 February 2012 | |
16 Aug 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
23 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
07 Sep 2010 | AR01 | Annual return made up to 30 July 2010 with full list of shareholders | |
23 Feb 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
14 Sep 2009 | 363a | Return made up to 30/07/09; full list of members | |
14 Sep 2009 | 288c | Director's change of particulars / matthew johnson / 30/07/2009 | |
29 Jun 2009 | AA | Total exemption small company accounts made up to 30 September 2008 |