- Company Overview for KETTLEWELL SOLUTIONS LTD (06267169)
- Filing history for KETTLEWELL SOLUTIONS LTD (06267169)
- People for KETTLEWELL SOLUTIONS LTD (06267169)
- Insolvency for KETTLEWELL SOLUTIONS LTD (06267169)
- More for KETTLEWELL SOLUTIONS LTD (06267169)
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
|
|
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
|
|
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 |