- Company Overview for THE KITACC CO LTD (05992124)
- Filing history for THE KITACC CO LTD (05992124)
- People for THE KITACC CO LTD (05992124)
- Charges for THE KITACC CO LTD (05992124)
- Insolvency for THE KITACC CO LTD (05992124)
- More for THE KITACC CO LTD (05992124)
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
|
|
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 |