- Company Overview for KAJEN PLUMBING & HEATING LTD (06229330)
- Filing history for KAJEN PLUMBING & HEATING LTD (06229330)
- People for KAJEN PLUMBING & HEATING LTD (06229330)
- More for KAJEN PLUMBING & HEATING LTD (06229330)
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 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jul 2015 | DS01 | Application to strike the company off the register | |
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
17 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-17
|
|
09 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
23 May 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
10 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
21 May 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
22 Feb 2012 | TM01 | Termination of appointment of James Kirwin as a director | |
20 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
19 May 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
22 Jul 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
08 Jun 2010 | CH01 | Director's details changed for Mr Gregory Thompson on 27 April 2010 | |
08 Jun 2010 | CH01 | Director's details changed for Mr James Kirwin on 27 April 2010 | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
05 Jun 2009 | 363a | Return made up to 27/04/09; full list of members | |
19 Jan 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
17 Jul 2008 | 363a | Return made up to 27/04/08; full list of members | |
16 Jul 2008 | 288c | Director's change of particulars / james kirwin / 26/04/2008 | |
16 Jul 2008 | 288c | Director and secretary's change of particulars / gregory thompson / 26/04/2008 | |
21 May 2008 | 287 | Registered office changed on 21/05/2008 from 33 cockton hill road bishop auckland co durham DL14 6HS | |
14 Aug 2007 | MEM/ARTS | Memorandum and Articles of Association | |
23 Jul 2007 | CERTNM | Company name changed T.L.S. (ne) LIMITED\certificate issued on 23/07/07 |