- Company Overview for RED KITE APPLIANCES LTD (05611565)
- Filing history for RED KITE APPLIANCES LTD (05611565)
- People for RED KITE APPLIANCES LTD (05611565)
- Charges for RED KITE APPLIANCES LTD (05611565)
- Insolvency for RED KITE APPLIANCES LTD (05611565)
- More for RED KITE APPLIANCES LTD (05611565)
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) |
---|---|---|---|
18 Jan 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Oct 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 20 March 2012 | |
01 Apr 2011 | AD01 | Registered office address changed from 10 College Road First Floor Harrow Middlesex HA1 1BE on 1 April 2011 | |
23 Mar 2011 | F9.4 | Notice of Constitution of Committee | |
23 Mar 2011 | 4.20 | Statement of affairs with form 4.19 | |
23 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
18 Jan 2011 | AP01 | Appointment of Gerard Gallagher as a director | |
18 Jan 2011 | AP01 | Appointment of Hazel Margaret Walker as a director | |
24 Dec 2010 | AR01 |
Annual return made up to 3 November 2010 with full list of shareholders
Statement of capital on 2010-12-24
|
|
13 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Aug 2010 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
02 Aug 2010 | CH03 | Secretary's details changed for Peter Berkeley on 3 November 2009 | |
02 Aug 2010 | CH01 | Director's details changed for Simon Elgar Lloyd-Dickinson on 3 November 2009 | |
02 Aug 2010 | CH01 | Director's details changed for Peter Berkeley on 3 November 2009 | |
29 Jul 2010 | TM01 | Termination of appointment of Peter Berkeley as a director | |
29 Jul 2010 | TM02 | Termination of appointment of Peter Berkeley as a secretary | |
18 May 2010 | AA01 | Previous accounting period extended from 30 November 2009 to 31 March 2010 | |
07 May 2010 | AD01 | Registered office address changed from 2a Peveril Drive Nottingham Nottinghamshire NG7 1DE on 7 May 2010 | |
25 Nov 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
30 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
27 Feb 2009 | 287 | Registered office changed on 27/02/2009 from 52 bath road hayes middlesex UB3 5AH | |
27 Feb 2009 | 288b | Appointment Terminated Director parminder kundra | |
27 Feb 2009 | 288b | Appointment Terminated Secretary aniel bangar |