- Company Overview for KAYTEE DISTRIBUTION LTD (07457201)
- Filing history for KAYTEE DISTRIBUTION LTD (07457201)
- People for KAYTEE DISTRIBUTION LTD (07457201)
- Insolvency for KAYTEE DISTRIBUTION LTD (07457201)
- More for KAYTEE DISTRIBUTION LTD (07457201)
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) |
---|---|---|---|
16 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jul 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Jan 2018 | AD01 | Registered office address changed from First Floor Lloyds House Lloyd Street Manchester Lancashire M2 5WA to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Bolton Lancashire BL1 1HL on 29 January 2018 | |
05 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 26 February 2017 | |
05 May 2017 | AD01 | Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to First Floor Lloyds House Lloyd Street Manchester Lancashire M2 5WA on 5 May 2017 | |
14 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 26 February 2016 | |
08 Nov 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
25 Oct 2016 | AD01 | Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to Chancery House 30 st Johns Road Woking Surrey GU21 7SA on 25 October 2016 | |
21 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 26 February 2016 | |
21 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
21 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
21 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2016 | 4.20 | Statement of affairs with form 4.19 | |
09 Sep 2016 | AC92 | Restoration by order of the court | |
14 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
03 Dec 2013 | AD01 | Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG United Kingdom on 3 December 2013 | |
03 Dec 2013 | CH01 | Director's details changed for Mrs Gillian Mary Burgess on 8 November 2013 | |
03 Dec 2013 | CH01 | Director's details changed for Mr William Keith Burgess on 8 November 2013 | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
05 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders |