- Company Overview for K.A.P. WELDING SERVICES LTD (04493253)
- Filing history for K.A.P. WELDING SERVICES LTD (04493253)
- People for K.A.P. WELDING SERVICES LTD (04493253)
- Charges for K.A.P. WELDING SERVICES LTD (04493253)
- Insolvency for K.A.P. WELDING SERVICES LTD (04493253)
- More for K.A.P. WELDING SERVICES LTD (04493253)
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) |
---|---|---|---|
22 Nov 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Aug 2013 | 2.35B | Notice of move from Administration to Dissolution on 20 August 2013 | |
24 May 2013 | 2.24B | Administrator's progress report to 21 February 2013 | |
12 Nov 2012 | F2.18 | Notice of deemed approval of proposals | |
23 Oct 2012 | 2.17B | Statement of administrator's proposal | |
31 Aug 2012 | AD01 | Registered office address changed from 4 st. Giles Court Southampton Street Reading RG1 2QL on 31 August 2012 | |
30 Aug 2012 | 2.12B | Appointment of an administrator | |
24 Aug 2012 | AD01 | Registered office address changed from Unit 14 Thurley Farm Business Units, Pump Lane Grazeley Reading RG7 1LL United Kingdom on 24 August 2012 | |
06 Aug 2012 | AD01 | Registered office address changed from 16 North Fryerne Yateley Hampshire GU46 7st on 6 August 2012 | |
30 Jul 2012 | AR01 |
Annual return made up to 24 July 2012 with full list of shareholders
Statement of capital on 2012-07-30
|
|
27 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
01 Aug 2011 | AR01 | Annual return made up to 24 July 2011 with full list of shareholders | |
18 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
20 Sep 2010 | AR01 | Annual return made up to 24 July 2010 with full list of shareholders | |
20 Sep 2010 | CH01 | Director's details changed for Paul Ayres on 1 October 2009 | |
20 Sep 2010 | CH01 | Director's details changed for Nigel Hutchins on 1 October 2009 | |
19 Apr 2010 | SH08 | Change of share class name or designation | |
19 Apr 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
03 Aug 2009 | 363a | Return made up to 24/07/09; full list of members | |
08 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
17 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
09 Jun 2009 | 88(2) | Ad 21/05/09 gbp si 400@1=400 gbp ic 600/1000 | |
09 Jun 2009 | 88(2) | Ad 31/03/09 gbp si 598@1=598 gbp ic 2/600 | |
08 Jun 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
01 Jun 2009 | 288b | Appointment Terminated Secretary kieren ayres |