- Company Overview for K & G DECORATORS LIMITED (04251720)
- Filing history for K & G DECORATORS LIMITED (04251720)
- People for K & G DECORATORS LIMITED (04251720)
- Charges for K & G DECORATORS LIMITED (04251720)
- Insolvency for K & G DECORATORS LIMITED (04251720)
- More for K & G DECORATORS LIMITED (04251720)
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 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2018 | |
26 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 21 February 2017 | |
30 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 February 2016 | |
04 Jun 2015 | AD01 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 | |
01 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 21 February 2015 | |
31 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 21 February 2014 | |
15 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 21 February 2013 | |
23 Mar 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
02 Mar 2012 | 4.20 | Statement of affairs with form 4.19 | |
02 Mar 2012 | 600 | Appointment of a voluntary liquidator | |
02 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2012 | AD01 | Registered office address changed from Mitchells Grievson 3 Kensington House Bishop Auckland County Durham DL14 6HX on 7 February 2012 | |
15 Dec 2011 | AD01 | Registered office address changed from C12 Marquis Court Marquis Way Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 15 December 2011 | |
21 Nov 2011 | AD01 | Registered office address changed from Mitchells Grievson 3 Kensington Kensington House Bishop Auckland County Durham DL14 6HX on 21 November 2011 | |
05 Sep 2011 | AR01 |
Annual return made up to 17 June 2011 with full list of shareholders
Statement of capital on 2011-09-05
|
|
02 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Jul 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 17 June 2010 with full list of shareholders | |
17 Jun 2010 | CH01 | Director's details changed for Kevan Sidney Philp on 17 June 2010 | |
09 Dec 2009 | AA01 | Current accounting period extended from 31 July 2009 to 31 January 2010 |