- Company Overview for KITSANN ENVIRONMENTAL LIMITED (05509505)
- Filing history for KITSANN ENVIRONMENTAL LIMITED (05509505)
- People for KITSANN ENVIRONMENTAL LIMITED (05509505)
- Charges for KITSANN ENVIRONMENTAL LIMITED (05509505)
- Insolvency for KITSANN ENVIRONMENTAL LIMITED (05509505)
- More for KITSANN ENVIRONMENTAL LIMITED (05509505)
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
|
|
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 |