- Company Overview for KILLBY & GAYFORD GROUP LIMITED (06342552)
- Filing history for KILLBY & GAYFORD GROUP LIMITED (06342552)
- People for KILLBY & GAYFORD GROUP LIMITED (06342552)
- Charges for KILLBY & GAYFORD GROUP LIMITED (06342552)
- Insolvency for KILLBY & GAYFORD GROUP LIMITED (06342552)
- More for KILLBY & GAYFORD GROUP LIMITED (06342552)
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) |
---|---|---|---|
23 Jul 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Apr 2013 | 2.24B | Administrator's progress report to 12 April 2013 | |
23 Apr 2013 | 2.35B | Notice of move from Administration to Dissolution on 12 April 2013 | |
21 Nov 2012 | 2.24B | Administrator's progress report to 17 October 2012 | |
08 Aug 2012 | TM02 | Termination of appointment of Gabrielle Mary Williams Hamer as a secretary on 8 August 2012 | |
31 Jul 2012 | TM01 | Termination of appointment of Robin George Walton Williams as a director on 16 October 2011 | |
03 Jul 2012 | F2.18 | Notice of deemed approval of proposals | |
15 Jun 2012 | 2.17B | Statement of administrator's proposal | |
13 Jun 2012 | 2.16B | Statement of affairs with form 2.14B | |
21 May 2012 | AD01 | Registered office address changed from 171E Wingate Square London SW4 0AN England on 21 May 2012 | |
27 Apr 2012 | 2.12B | Appointment of an administrator | |
06 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 16 December 2011
|
|
06 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
24 Oct 2011 | TM01 | Termination of appointment of Robin George Walton Williams as a director on 16 October 2011 | |
21 Oct 2011 | AP01 | Appointment of Mr Robin James Mostyn Pugh as a director on 29 September 2011 | |
15 Aug 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
11 Jul 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
08 Dec 2010 | AD01 | Registered office address changed from Osborne House 9-11 Macaulay Road London SW4 0QP on 8 December 2010 | |
17 Aug 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
13 Aug 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
09 Jul 2010 | AA | Group of companies' accounts made up to 31 December 2008 | |
21 Aug 2009 | 363a | Return made up to 14/08/09; full list of members | |
01 Oct 2008 | 363a | Return made up to 14/08/08; full list of members | |
01 Oct 2007 | 288a | New director appointed |