- Company Overview for KTEC & ELECTRICAL LIMITED (07330523)
- Filing history for KTEC & ELECTRICAL LIMITED (07330523)
- People for KTEC & ELECTRICAL LIMITED (07330523)
- Insolvency for KTEC & ELECTRICAL LIMITED (07330523)
- More for KTEC & ELECTRICAL LIMITED (07330523)
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) |
---|---|---|---|
25 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2020 | |
21 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2019 | |
20 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2018 | |
17 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2017 | |
23 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 15 December 2016 | |
31 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 15 December 2015 | |
04 Aug 2015 | LIQ MISC OC | Court order insolvency:court order - removal/replacement of liquidator | |
30 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
30 Jul 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
20 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 15 December 2014 | |
14 Jan 2014 | AD01 | Registered office address changed from Popeshead Court Offices Peter Lane York YO1 8SU England on 14 January 2014 | |
27 Dec 2013 | 4.20 | Statement of affairs with form 4.19 | |
27 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
22 Aug 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
22 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
09 Aug 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
12 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
18 Oct 2011 | AD01 | Registered office address changed from 49 Moor End Holme upon Spalding Moor York YO43 4DP England on 18 October 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 29 July 2011 with full list of shareholders | |
11 Jul 2011 | CH01 | Director's details changed for Mr Christopher John Smales on 11 July 2011 | |
11 Jul 2011 | CH01 | Director's details changed for Mrs Lisa Smales on 11 July 2011 | |
11 Jul 2011 | AD01 | Registered office address changed from Popeshead Court Offices Peter Lane York YO1 8SU England on 11 July 2011 |