- Company Overview for KIRKHAM MOTOR ENGINEERS LTD. (07418641)
- Filing history for KIRKHAM MOTOR ENGINEERS LTD. (07418641)
- People for KIRKHAM MOTOR ENGINEERS LTD. (07418641)
- Charges for KIRKHAM MOTOR ENGINEERS LTD. (07418641)
- Insolvency for KIRKHAM MOTOR ENGINEERS LTD. (07418641)
- More for KIRKHAM MOTOR ENGINEERS LTD. (07418641)
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) |
---|---|---|---|
22 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Sep 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 October 2016 | |
03 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 October 2015 | |
24 Oct 2014 | AD01 | Registered office address changed from The Media Centre 7 Northumberland Street Huddersfield HD1 1RL to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 1AG on 24 October 2014 | |
23 Oct 2014 | LIQ MISC OC | Court order INSOLVENCY:replacement Liquidator | |
23 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
28 Apr 2014 | AD01 | Registered office address changed from 79 Saltergate Chesterfield Derbyshire S40 1JS on 28 April 2014 | |
06 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
06 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
06 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
22 May 2013 | AD01 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 22 May 2013 | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2012 | AR01 |
Annual return made up to 25 October 2012 with full list of shareholders
Statement of capital on 2012-10-31
|
|
23 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Mar 2012 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Oct 2010 | NEWINC |
Incorporation
|