- Company Overview for GAVIN KENNING ENGINEERING LTD (07728778)
- Filing history for GAVIN KENNING ENGINEERING LTD (07728778)
- People for GAVIN KENNING ENGINEERING LTD (07728778)
- Charges for GAVIN KENNING ENGINEERING LTD (07728778)
- Insolvency for GAVIN KENNING ENGINEERING LTD (07728778)
- More for GAVIN KENNING ENGINEERING LTD (07728778)
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) |
---|---|---|---|
12 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Mar 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 30 October 2023 | |
27 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 October 2022 | |
27 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 October 2021 | |
27 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 October 2020 | |
27 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 October 2019 | |
20 May 2022 | AD01 | Registered office address changed from 1-3 Greenhill Wirksworth Matlock Derbyshire DE4 4EN to 2 Cheapside Derby Derbyshire DE1 1BR on 20 May 2022 | |
15 Feb 2019 | AD01 | Registered office address changed from Units 1-4 Keys Road Nixs Hill Industrial Estate Alfreton Derbyshire DE55 7FQ to 1-3 Greenhill Wirksworth Matlock Derbyshire DE4 4EN on 15 February 2019 | |
19 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
19 Nov 2018 | LIQ02 | Statement of affairs | |
19 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with no updates | |
26 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
18 Dec 2017 | TM01 | Termination of appointment of Donnella Patricia Dawes as a director on 18 December 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
29 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
01 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
08 Apr 2014 | AD01 | Registered office address changed from Unit 1 Whites Close Nix's Hill Industrial Estate Alfreton Derbyshire DE55 7RB England on 8 April 2014 | |
06 Aug 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
|