Advanced company searchLink opens in new window

KILLWILLY ESTATES LIMITED

Company number 04963169

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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