- Company Overview for KRESTMANOR LIMITED (06184746)
- Filing history for KRESTMANOR LIMITED (06184746)
- People for KRESTMANOR LIMITED (06184746)
- Insolvency for KRESTMANOR LIMITED (06184746)
- More for KRESTMANOR LIMITED (06184746)
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) |
---|---|---|---|
11 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Nov 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
15 May 2014 | AD01 | Registered office address changed from 2 Parrs Road Oxton Birkenhead Merseyside CH43 5TX on 15 May 2014 | |
14 May 2014 | 4.70 | Declaration of solvency | |
14 May 2014 | 600 | Appointment of a voluntary liquidator | |
14 May 2014 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
20 Aug 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
06 Jun 2012 | AP04 | Appointment of Lutter Secretaries Limited as a secretary on 5 June 2012 | |
05 Jun 2012 | TM02 | Termination of appointment of Atlantic Secretaries Limited as a secretary on 5 June 2012 | |
08 May 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
21 Mar 2012 | AD01 | Registered office address changed from Orchard House Hammersley Lane Tylers Green High Wycombe Buckinghamshire HP10 8EY on 21 March 2012 | |
21 Mar 2012 | AP02 | Appointment of Toradd Limited as a director on 15 February 2012 | |
20 Mar 2012 | AP01 | Appointment of Thomas Anthony Allen as a director on 15 February 2012 | |
20 Mar 2012 | TM01 | Termination of appointment of Peter Leonard Elliott as a director on 15 February 2012 | |
20 Mar 2012 | TM01 | Termination of appointment of Christine Margaret O'shea as a director on 15 February 2012 | |
20 Mar 2012 | CH04 | Secretary's details changed for Atlantic Secretaries Limited on 20 March 2012 | |
20 Jul 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
07 Oct 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
28 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 1 May 2010
|
|
14 Apr 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
13 Apr 2010 | CH04 | Secretary's details changed for Atlantic Secretaries Limited on 26 March 2010 |