Advanced company searchLink opens in new window

KITSANN ENVIRONMENTAL LIMITED

Company number 05509505

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 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
30 Dec 2013 4.68 Liquidators' statement of receipts and payments to 16 December 2013
30 Dec 2013 4.72 Return of final meeting in a creditors' voluntary winding up
22 Mar 2013 4.68 Liquidators' statement of receipts and payments to 11 March 2013
10 Oct 2012 4.68 Liquidators' statement of receipts and payments to 11 September 2012
11 Apr 2012 4.68 Liquidators' statement of receipts and payments to 11 March 2012
28 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Sep 2011 4.68 Liquidators' statement of receipts and payments to 11 September 2011
05 May 2011 4.68 Liquidators' statement of receipts and payments to 11 March 2011
07 Oct 2010 4.68 Liquidators' statement of receipts and payments to 11 September 2010
23 Mar 2010 4.68 Liquidators' statement of receipts and payments to 11 March 2010
13 Oct 2009 4.68 Liquidators' statement of receipts and payments to 11 September 2009
19 Sep 2008 600 Appointment of a voluntary liquidator
19 Sep 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-12
19 Sep 2008 4.20 Statement of affairs with form 4.19
09 Sep 2008 287 Registered office changed on 09/09/2008 from unit a mckenzie industrial park bird hall lane cheadle heath stockport cheshire SK3 0XU
01 Sep 2008 288b Appointment Terminated Secretary irene hankinson
10 Jun 2008 AA Total exemption small company accounts made up to 31 July 2007
08 Apr 2008 288b Appointment Terminated Director wayne langford
14 Feb 2008 288a New director appointed
12 Sep 2007 287 Registered office changed on 12/09/07 from: unit a mckenzie industrial park bird hall lane cheadle heath, stockport cheshire SK3 0XU
10 Aug 2007 363a Return made up to 15/07/07; full list of members
10 Aug 2007 287 Registered office changed on 10/08/07 from: landmark house station road cheadle hulme cheshire SK8 7BS
27 Apr 2007 395 Particulars of mortgage/charge
31 Oct 2006 AA Total exemption small company accounts made up to 31 July 2006