- Company Overview for KJUDE LIMITED (04587732)
- Filing history for KJUDE LIMITED (04587732)
- People for KJUDE LIMITED (04587732)
- Insolvency for KJUDE LIMITED (04587732)
- More for KJUDE LIMITED (04587732)
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) |
---|---|---|---|
06 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Apr 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
17 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 5 June 2015 | |
01 Jul 2014 | AD01 | Registered office address changed from 18 Warren Court Kingsley Road Frodsham Cheshire WA6 6EN on 1 July 2014 | |
13 Jun 2014 | 4.70 | Declaration of solvency | |
13 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
13 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-24
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Dec 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Jun 2012 | AP01 | Appointment of Laura Judith Dutton as a director | |
18 Jun 2012 | AP01 | Appointment of Katie Elizabeth Grindrod as a director | |
05 Jan 2012 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Jan 2011 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Jan 2010 | AR01 | Annual return made up to 12 November 2009 with full list of shareholders | |
29 Jan 2010 | CH01 | Director's details changed for Keith William Dutton on 1 January 2010 | |
29 Jan 2010 | CH01 | Director's details changed for Judith Dutton on 1 January 2010 | |
11 Dec 2009 | CH03 | Secretary's details changed for Judith Dutton on 1 November 2004 | |
11 Dec 2009 | CH01 | Director's details changed for Keith William Dutton on 17 November 2002 | |
13 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
02 Dec 2008 | 363a | Return made up to 12/11/08; full list of members | |
24 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |