Advanced company searchLink opens in new window

KAYTEE DISTRIBUTION LTD

Company number 07457201

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-27
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
  • GBP 100
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