- Company Overview for KAD ENTERPRISES LIMITED (06763038)
- Filing history for KAD ENTERPRISES LIMITED (06763038)
- People for KAD ENTERPRISES LIMITED (06763038)
- Insolvency for KAD ENTERPRISES LIMITED (06763038)
- More for KAD ENTERPRISES LIMITED (06763038)
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) |
---|---|---|---|
14 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jan 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 27 February 2013 | |
06 Mar 2012 | AD01 | Registered office address changed from Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT United Kingdom on 6 March 2012 | |
05 Mar 2012 | 4.20 | Statement of affairs with form 4.19 | |
05 Mar 2012 | 600 | Appointment of a voluntary liquidator | |
05 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2011 | CH01 | Director's details changed for Mr Keith Anthony Dixon on 2 December 2011 | |
21 Dec 2011 | AR01 |
Annual return made up to 2 December 2011 with full list of shareholders
Statement of capital on 2011-12-21
|
|
10 Nov 2011 | AD01 | Registered office address changed from Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD United Kingdom on 10 November 2011 | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Jan 2011 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
09 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 Jan 2010 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
02 Dec 2008 | NEWINC | Incorporation |