- Company Overview for KILLWILLY ESTATES LIMITED (04963169)
- Filing history for KILLWILLY ESTATES LIMITED (04963169)
- People for KILLWILLY ESTATES LIMITED (04963169)
- Charges for KILLWILLY ESTATES LIMITED (04963169)
- Insolvency for KILLWILLY ESTATES LIMITED (04963169)
- More for KILLWILLY ESTATES LIMITED (04963169)
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) |
---|---|---|---|
30 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Mar 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 August 2015 | |
12 Aug 2015 | AD01 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 | |
29 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
29 Jul 2015 | LIQ MISC OC | Court order insolvency:court order - replacement of liquidator | |
29 Jul 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
04 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 August 2014 | |
01 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 28 August 2013 | |
07 Sep 2012 | 4.20 | Statement of affairs with form 4.19 | |
07 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
07 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2012 | AD01 | Registered office address changed from Cherrytree (Suite 2) Union Road Nether Edge Sheffield S11 9EF United Kingdom on 14 August 2012 | |
29 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
23 Jul 2010 | AA01 | Previous accounting period extended from 31 October 2009 to 31 January 2010 | |
15 Sep 2009 | 287 | Registered office changed on 15/09/2009 from c/o tenon recovery arkwright house parsonage gardens manchester M3 2LF | |
11 Sep 2009 | 405(1) | Notice of appointment of receiver or manager | |
11 Sep 2009 | 405(1) | Notice of appointment of receiver or manager | |
28 Aug 2009 | 287 | Registered office changed on 28/08/2009 from hawthorn dene station road hathersage hope valley S32 1DD | |
27 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
24 Nov 2008 | 363a | Return made up to 13/11/08; full list of members | |
21 Nov 2008 | 288c | Director's change of particulars / joanne short / 21/11/2008 | |
15 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
13 Aug 2008 | 288a | Director appointed mrs joanne short |