- Company Overview for THULE (KARRITE) LIMITED (03437420)
- Filing history for THULE (KARRITE) LIMITED (03437420)
- People for THULE (KARRITE) LIMITED (03437420)
- Charges for THULE (KARRITE) LIMITED (03437420)
- Insolvency for THULE (KARRITE) LIMITED (03437420)
- More for THULE (KARRITE) LIMITED (03437420)
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) |
---|---|---|---|
18 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Sep 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
02 Oct 2013 | AD01 | Registered office address changed from Unit 7 Centrovell Trading Estate Caldwell Road Nuneaton CV11 4NG United Kingdom on 2 October 2013 | |
01 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
01 Oct 2013 | 4.70 | Declaration of solvency | |
01 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2013 | TM01 | Termination of appointment of Jan Willen Dengelinle as a director on 31 March 2011 | |
05 Feb 2013 | AR01 |
Annual return made up to 22 September 2012 with full list of shareholders
Statement of capital on 2013-02-05
|
|
04 Feb 2013 | TM01 | Termination of appointment of Claire Louise Butler as a director on 30 November 2012 | |
04 Feb 2013 | AD01 | Registered office address changed from Units 1&2 Two Counties Estate Off Falconer Road Haverhill Suffolk CB9 7XZ on 4 February 2013 | |
08 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2013 | AA | Accounts made up to 31 December 2011 | |
07 Feb 2012 | TM01 | Termination of appointment of Peter Royston Barker as a director on 25 January 2012 | |
22 Sep 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
09 Aug 2011 | TM01 | Termination of appointment of a director | |
08 Aug 2011 | TM01 | Termination of appointment of Nigel Ward as a director | |
08 Aug 2011 | TM01 | Termination of appointment of Gerrit De Graaf as a director | |
08 Aug 2011 | TM01 | Termination of appointment of Christer Pettersson as a director | |
12 May 2011 | AA | Accounts made up to 31 December 2010 | |
01 Mar 2011 | AP01 | Appointment of Peter Royston Barker as a director | |
01 Mar 2011 | AP01 | Appointment of Michael Derek Foster as a director | |
14 Feb 2011 | AP01 | Appointment of Michael Craig Torbitt as a director | |
14 Feb 2011 | AP01 | Appointment of Dean Graham Shanks as a director | |
30 Sep 2010 | AR01 | Annual return made up to 22 September 2010 with full list of shareholders |