- Company Overview for KITCHEN MAKEOVERS (MIDLANDS) LIMITED (04867515)
- Filing history for KITCHEN MAKEOVERS (MIDLANDS) LIMITED (04867515)
- People for KITCHEN MAKEOVERS (MIDLANDS) LIMITED (04867515)
- Charges for KITCHEN MAKEOVERS (MIDLANDS) LIMITED (04867515)
- Insolvency for KITCHEN MAKEOVERS (MIDLANDS) LIMITED (04867515)
- More for KITCHEN MAKEOVERS (MIDLANDS) LIMITED (04867515)
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) |
---|---|---|---|
21 Sep 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jun 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Dec 2009 | 4.20 | Statement of affairs with form 4.19 | |
10 Dec 2009 | 600 | Appointment of a voluntary liquidator | |
10 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2009 | AD01 | Registered office address changed from International House 6 Market Street Telford TF2 6EF on 16 November 2009 | |
10 Oct 2008 | 363a | Return made up to 14/08/08; full list of members | |
03 Jun 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
27 Sep 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
15 Aug 2007 | 363a | Return made up to 14/08/07; full list of members | |
05 Nov 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
14 Sep 2006 | 363s | Return made up to 14/08/06; full list of members | |
30 Aug 2005 | 363s | Return made up to 14/08/05; full list of members | |
11 Apr 2005 | AA | Accounts made up to 31 December 2004 | |
11 Apr 2005 | 288a | New director appointed | |
08 Apr 2005 | 288b | Secretary resigned;director resigned | |
01 Apr 2005 | 363s | Return made up to 14/08/04; full list of members; amend | |
01 Apr 2005 | 363(288) |
Director's particulars changed
|
|
31 Mar 2005 | 288a | New secretary appointed;new director appointed | |
16 Feb 2005 | 395 | Particulars of mortgage/charge | |
29 Dec 2004 | CERTNM | Company name changed k d aluminium LIMITED\certificate issued on 29/12/04 | |
12 Oct 2004 | 288a | New director appointed | |
29 Sep 2004 | 88(2)R | Ad 01/09/04--------- £ si 200@1=200 £ ic 100/300 | |
29 Sep 2004 | 288b | Secretary resigned;director resigned |