- Company Overview for KB HENRY DELIVERIES & REMOVALS LTD (07178079)
- Filing history for KB HENRY DELIVERIES & REMOVALS LTD (07178079)
- People for KB HENRY DELIVERIES & REMOVALS LTD (07178079)
- Insolvency for KB HENRY DELIVERIES & REMOVALS LTD (07178079)
- More for KB HENRY DELIVERIES & REMOVALS LTD (07178079)
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) |
---|---|---|---|
11 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Nov 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 February 2020 | |
22 Feb 2019 | AD01 | Registered office address changed from Suite 4 Earlshouse Earlsway Team Valley Gateshead Tyne & Wear NE11 0RY to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 22 February 2019 | |
21 Feb 2019 | LIQ02 | Statement of affairs | |
21 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
21 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2018 | AA | Micro company accounts made up to 30 March 2017 | |
12 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
21 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
28 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
22 Apr 2015 | TM01 | Termination of appointment of Joseph Alan Hopps as a director on 1 February 2015 | |
22 Apr 2015 | AP01 | Appointment of Mr Kevin Henry as a director on 1 February 2015 | |
14 Apr 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
28 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
03 Apr 2014 | CH01 | Director's details changed for Mr Joseph Alan Hopps on 21 January 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
19 Apr 2013 | AD02 | Register inspection address has been changed from 6 Wellgarth Road Washington Tyne and Wear NE37 1EA United Kingdom | |
22 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |