- Company Overview for JEDBURGH KILTMAKERS LIMITED (06498873)
- Filing history for JEDBURGH KILTMAKERS LIMITED (06498873)
- People for JEDBURGH KILTMAKERS LIMITED (06498873)
- Charges for JEDBURGH KILTMAKERS LIMITED (06498873)
- Insolvency for JEDBURGH KILTMAKERS LIMITED (06498873)
- More for JEDBURGH KILTMAKERS LIMITED (06498873)
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 Jun 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Mar 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 8 October 2010 | |
15 Apr 2010 | 4.68 | Liquidators' statement of receipts and payments to 8 April 2010 | |
20 Apr 2009 | 4.20 | Statement of affairs with form 4.19 | |
20 Apr 2009 | 600 | Appointment of a voluntary liquidator | |
20 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2009 | 287 | Registered office changed on 05/04/2009 from the barn 1 manor farm buildings baines lane seaton oakham rutland LE15 9HP | |
19 Mar 2009 | 363a | Return made up to 11/02/09; full list of members | |
10 Sep 2008 | 287 | Registered office changed on 10/09/2008 from 20 new walk leicester leicestershire LE1 6TX | |
12 Apr 2008 | CERTNM | Company name changed hicorp 15 LIMITED\certificate issued on 17/04/08 | |
03 Apr 2008 | 288a | Director appointed david andrew bryars | |
03 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
17 Mar 2008 | 288a | Secretary appointed sian bryars | |
17 Mar 2008 | 288b | Appointment Terminated Secretary harvey ingram secretaries LIMITED | |
17 Mar 2008 | 288b | Appointment Terminated Director harvey ingram directors LIMITED | |
11 Feb 2008 | NEWINC | Incorporation |