- Company Overview for HAWS & BARKERS (KIA) LIMITED (04173604)
- Filing history for HAWS & BARKERS (KIA) LIMITED (04173604)
- People for HAWS & BARKERS (KIA) LIMITED (04173604)
- Charges for HAWS & BARKERS (KIA) LIMITED (04173604)
- Insolvency for HAWS & BARKERS (KIA) LIMITED (04173604)
- More for HAWS & BARKERS (KIA) LIMITED (04173604)
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) |
---|---|---|---|
20 Jul 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Apr 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 1 March 2012 | |
12 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 1 September 2011 | |
09 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 1 March 2011 | |
10 Mar 2010 | 4.20 | Statement of affairs with form 4.19 | |
10 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2010 | 600 | Appointment of a voluntary liquidator | |
22 Feb 2010 | AD01 | Registered office address changed from Kia Garage Low Street South Milford Leeds LS25 5AS on 22 February 2010 | |
23 Dec 2009 | AD01 | Registered office address changed from 222 Wickersley Road Rotherham South Yorkshire S60 4JR on 23 December 2009 | |
21 Apr 2009 | 288b | Appointment Terminated Secretary david plummer | |
21 Apr 2009 | 287 | Registered office changed on 21/04/2009 from 16 clifton moor business village clifton york north yorkshire YO30 4XG | |
07 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
19 Feb 2009 | 363a | Return made up to 16/02/09; full list of members | |
09 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 Nov 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
04 Nov 2008 | 287 | Registered office changed on 04/11/2008 from c/o barkers of malton LIMITED york road malton north yorkshire YO17 6YB | |
16 Oct 2008 | 287 | Registered office changed on 16/10/2008 from 16 clifton moor business village james nicholson link york north yorkshire YO30 4XG | |
07 Mar 2008 | 363a | Return made up to 06/03/08; full list of members | |
01 Nov 2007 | AA | Accounts for a small company made up to 31 December 2006 | |
17 Aug 2007 | 288b | Director resigned | |
07 Mar 2007 | 363a | Return made up to 06/03/07; full list of members | |
11 Sep 2006 | 225 | Accounting reference date extended from 31/08/06 to 31/12/06 | |
05 Sep 2006 | AA | Full accounts made up to 31 August 2005 |