Advanced company searchLink opens in new window

KETTLEWELL SOLUTIONS LTD

Company number 06267169

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)
04 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2018 WU15 Notice of final account prior to dissolution
11 Sep 2017 COM2 Change of membership of creditors or liquidation committee
15 May 2017 LIQ MISC Insolvency:annual report for period up to 04/03/2017
12 May 2015 LIQ MISC Insolvency:liquidators progress report brought down to 04/03/15 compulsory liquidation
17 Apr 2014 4.31 Appointment of a liquidator
28 Mar 2014 COCOMP Order of court to wind up
28 Mar 2014 F14 Court order notice of winding up
18 Mar 2014 AD01 Registered office address changed from 49 Duke Street Darlington DL3 7SD on 18 March 2014
27 Sep 2013 AD01 Registered office address changed from Bushells 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED United Kingdom on 27 September 2013
19 Sep 2013 4.20 Statement of affairs with form 4.19
19 Sep 2013 600 Appointment of a voluntary liquidator
19 Sep 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
31 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Jun 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
Statement of capital on 2012-06-21
  • GBP 100
05 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Oct 2011 AD01 Registered office address changed from Stanley House Phoenix Park Blakewater Road Blackburn Lancashire BB1 5RW on 19 October 2011
08 Jul 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
22 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Aug 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
17 Aug 2010 AD01 Registered office address changed from Todds Green Thirsk Industrial Park York Road Thirsk North Yorkshire YO7 3BX on 17 August 2010
17 Aug 2010 CH01 Director's details changed for Mrs Shona Ruth Kettlewell on 31 December 2009
17 Aug 2010 TM01 Termination of appointment of Andrea Todd-Atkinson as a director
17 Aug 2010 TM01 Termination of appointment of Richard Todd as a director
17 Aug 2010 CH01 Director's details changed for Stephen Paul Kettlewell on 31 December 2009