- Company Overview for ONE CAR KETTERING LIMITED (06940567)
- Filing history for ONE CAR KETTERING LIMITED (06940567)
- People for ONE CAR KETTERING LIMITED (06940567)
- Insolvency for ONE CAR KETTERING LIMITED (06940567)
- More for ONE CAR KETTERING LIMITED (06940567)
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) |
---|---|---|---|
02 Sep 2024 | 600 | Appointment of a voluntary liquidator | |
02 Sep 2024 | AD01 | Registered office address changed from C/O Bridge Newland Limited 9 Railway Terrace Rugby Warwickshire CV21 3EN to The Stables 19 High Street Rugby Warwickshire CV21 4EG on 2 September 2024 | |
22 Aug 2024 | AC92 | Restoration by order of the court | |
04 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Dec 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 7 June 2018 | |
16 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 7 June 2017 | |
21 Jun 2016 | AD01 | Registered office address changed from 16 Ullswater Road Kettering Northamptonshire NN16 8UD England to C/O Bridge Newland Limited 9 Railway Terrace Rugby Warwickshire CV21 3EN on 21 June 2016 | |
20 Jun 2016 | 4.20 | Statement of affairs with form 4.19 | |
20 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
20 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2015 | TM02 | Termination of appointment of Matthew Clipstone as a secretary on 18 December 2015 | |
19 Dec 2015 | AD01 | Registered office address changed from 175 Polwell Lane Barton Seagrave Kettering Northamptonshire NN15 6TE to 16 Ullswater Road Kettering Northamptonshire NN16 8UD on 19 December 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
10 Jun 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Jun 2015 | TM01 | Termination of appointment of Tornik Hakobyan as a director on 10 January 2015 | |
26 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jul 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Jul 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2013 | AR01 |
Annual return made up to 22 June 2013 with full list of shareholders
|
|
06 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
31 Oct 2012 | AD01 | Registered office address changed from 104 Churchill Way Burton Latimer Northamptonshire NN15 5RS United Kingdom on 31 October 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders |