- Company Overview for KINETIC ELECTRICAL LIMITED (04487569)
- Filing history for KINETIC ELECTRICAL LIMITED (04487569)
- People for KINETIC ELECTRICAL LIMITED (04487569)
- Insolvency for KINETIC ELECTRICAL LIMITED (04487569)
- More for KINETIC ELECTRICAL LIMITED (04487569)
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) |
---|---|---|---|
23 Aug 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
23 May 2011 | 2.35B | Notice of move from Administration to Dissolution on 17 May 2011 | |
28 Jan 2011 | AD01 | Registered office address changed from The Old Stable Block, Pumphouse Farm, Ongar Road Brentwood Essex CM15 0LA on 28 January 2011 | |
10 Dec 2010 | 2.24B | Administrator's progress report to 30 November 2010 | |
12 Jul 2010 | 2.31B | Notice of extension of period of Administration | |
21 Jun 2010 | 2.24B | Administrator's progress report to 31 May 2010 | |
05 Feb 2010 | 2.23B | Result of meeting of creditors | |
04 Feb 2010 | 2.16B | Statement of affairs with form 2.14B | |
13 Jan 2010 | 2.17B | Statement of administrator's proposal | |
08 Dec 2009 | 2.12B | Appointment of an administrator | |
05 Aug 2009 | 363a | Return made up to 16/07/09; full list of members | |
17 Jun 2009 | AAMD | Amended accounts made up to 31 July 2008 | |
22 Apr 2009 | 288a | Director appointed robin george ware | |
16 Mar 2009 | 288b | Appointment Terminated Secretary timothy gray | |
03 Mar 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
22 Sep 2008 | 363a | Return made up to 16/07/08; full list of members | |
22 Sep 2008 | 288c | Secretary's Change of Particulars / timothy gray / 30/07/2007 / Title was: , now: mr; HouseName/Number was: , now: 23; Street was: 110 hatch road, now: elmtree avenue; Area was: pilgrims hatch, now: kelvedon hatch; Post Code was: CM15 9QA, now: CM15 0BH | |
07 Jan 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
03 Oct 2007 | 363s | Return made up to 16/07/07; full list of members | |
18 Jul 2007 | 287 | Registered office changed on 18/07/07 from: 1 the byre, pumphouse farm ongar road brentwood essex CM15 0LA | |
08 May 2007 | 288c | Director's particulars changed | |
08 May 2007 | 288c | Secretary's particulars changed | |
18 Apr 2007 | CERTNM | Company name changed supersparks LIMITED\certificate issued on 18/04/07 | |
19 Mar 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
09 Mar 2007 | 88(3) | Particulars of contract relating to shares |