Advanced company searchLink opens in new window

THE KITACC CO LTD

Company number 05992124

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)
13 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
13 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 12 July 2018
15 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 12 July 2017
09 Nov 2016 4.68 Liquidators' statement of receipts and payments to 12 July 2016
04 Nov 2015 AD01 Registered office address changed from Leonard Curtis Recovery Hollins Lane Bury Lancs BL9 8DG to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 4 November 2015
18 Sep 2015 4.68 Liquidators' statement of receipts and payments to 12 July 2015
18 Sep 2014 4.68 Liquidators' statement of receipts and payments to 12 July 2014
18 Sep 2013 4.68 Liquidators' statement of receipts and payments to 12 July 2013
23 Jul 2012 2.24B Administrator's progress report to 13 July 2012
13 Jul 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
22 Feb 2012 2.24B Administrator's progress report to 19 January 2012
13 Feb 2012 2.16B Statement of affairs with form 2.14B
01 Oct 2011 F2.18 Notice of deemed approval of proposals
15 Sep 2011 2.17B Statement of administrator's proposal
30 Aug 2011 2.12B Appointment of an administrator
02 Aug 2011 AD01 Registered office address changed from Invicta House 1 Clayton Brook Road Higher Openshaw Manchester Lancashire M11 1AP on 2 August 2011
22 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
Statement of capital on 2010-11-22
  • GBP 100
01 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Apr 2010 AD01 Registered office address changed from St Georges House 215 Chester Road Manchester M15 4JE on 29 April 2010
18 Nov 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Feb 2009 225 Accounting reference date extended from 30/11/2008 to 31/12/2008
20 Jan 2009 363a Return made up to 08/11/08; full list of members
10 Nov 2008 AA Total exemption small company accounts made up to 30 November 2007