Advanced company searchLink opens in new window

K & G DECORATORS LIMITED

Company number 04251720

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1
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