- Company Overview for KETTERING PROPERTY & FACILITIES MANAGEMENT LIMITED (05772229)
- Filing history for KETTERING PROPERTY & FACILITIES MANAGEMENT LIMITED (05772229)
- People for KETTERING PROPERTY & FACILITIES MANAGEMENT LIMITED (05772229)
- More for KETTERING PROPERTY & FACILITIES MANAGEMENT LIMITED (05772229)
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) |
---|---|---|---|
24 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2011 | DS01 | Application to strike the company off the register | |
14 Apr 2010 | AR01 |
Annual return made up to 6 April 2010 with full list of shareholders
Statement of capital on 2010-04-14
|
|
14 Apr 2010 | CH01 | Director's details changed for Glenn Paul Starks on 1 April 2010 | |
09 Feb 2010 | AD01 | Registered office address changed from Office 2 Dalkeith House 21-23 Dalkeith Place Kettering Northamptonshire NN16 0BS on 9 February 2010 | |
12 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 May 2009 | 363a | Return made up to 06/04/09; full list of members | |
15 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
08 Apr 2008 | 363a | Return made up to 06/04/08; full list of members | |
31 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
22 Jul 2007 | 225 | Accounting reference date shortened from 30/04/07 to 31/03/07 | |
19 Apr 2007 | 363a | Return made up to 06/04/07; full list of members | |
28 Nov 2006 | 288c | Secretary's particulars changed | |
28 Nov 2006 | 287 | Registered office changed on 28/11/06 from: 40 bonham court kettering northamptonshire NN16 8NJ | |
06 Apr 2006 | 288b | Secretary resigned | |
06 Apr 2006 | NEWINC | Incorporation |