- Company Overview for KILVINGTON DESIGN LIMITED (04882276)
- Filing history for KILVINGTON DESIGN LIMITED (04882276)
- People for KILVINGTON DESIGN LIMITED (04882276)
- Charges for KILVINGTON DESIGN LIMITED (04882276)
- Insolvency for KILVINGTON DESIGN LIMITED (04882276)
- More for KILVINGTON DESIGN LIMITED (04882276)
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) |
---|---|---|---|
24 Dec 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Sep 2010 | 4.68 | Liquidators' statement of receipts and payments to 16 September 2010 | |
24 Sep 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Jun 2010 | 4.68 | Liquidators' statement of receipts and payments to 2 June 2010 | |
10 Jun 2009 | 4.20 | Statement of affairs with form 4.19 | |
10 Jun 2009 | 600 | Appointment of a voluntary liquidator | |
10 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
21 May 2009 | 287 | Registered office changed on 21/05/2009 from 37 quinton close hatton park warwick warwickshire CV35 7TN | |
24 Dec 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
13 Nov 2008 | AA | Total exemption small company accounts made up to 28 February 2007 | |
02 Oct 2008 | 363a | Return made up to 29/08/08; full list of members | |
20 Sep 2007 | 363a | Return made up to 29/08/07; full list of members | |
20 Sep 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
20 Sep 2007 | 288c | Director's particulars changed | |
26 Jun 2007 | 395 | Particulars of mortgage/charge | |
03 Jan 2007 | AA | Total exemption small company accounts made up to 28 February 2006 | |
18 Sep 2006 | 363s | Return made up to 29/08/06; full list of members | |
03 Oct 2005 | 363s | Return made up to 29/08/05; full list of members | |
22 Sep 2005 | 225 | Accounting reference date extended from 31/08/05 to 28/02/06 | |
09 Jul 2005 | AA | Total exemption small company accounts made up to 31 August 2004 | |
20 Sep 2004 | 363s | Return made up to 29/08/04; full list of members | |
24 Feb 2004 | 287 | Registered office changed on 24/02/04 from: 37 dorsington close hatton park warwick CV35 7TH | |
19 Feb 2004 | 287 | Registered office changed on 19/02/04 from: the exchange, haslucks green road, shirley solihull west midlands B90 2EL | |
29 Oct 2003 | 288a | New secretary appointed;new director appointed | |
29 Oct 2003 | 288a | New director appointed |