- Company Overview for KILGOUR INDUSTRIES LIMITED (09537022)
- Filing history for KILGOUR INDUSTRIES LIMITED (09537022)
- People for KILGOUR INDUSTRIES LIMITED (09537022)
- Charges for KILGOUR INDUSTRIES LIMITED (09537022)
- Insolvency for KILGOUR INDUSTRIES LIMITED (09537022)
- More for KILGOUR INDUSTRIES LIMITED (09537022)
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) |
---|---|---|---|
10 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
10 May 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 May 2021 | |
05 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
04 May 2020 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
27 Nov 2019 | AM10 | Administrator's progress report | |
11 Jun 2019 | AM10 | Administrator's progress report | |
25 Apr 2019 | AM19 | Notice of extension of period of Administration | |
06 Dec 2018 | AM10 | Administrator's progress report | |
17 Jul 2018 | AM06 | Notice of deemed approval of proposals | |
29 Jun 2018 | AM03 | Statement of administrator's proposal | |
24 May 2018 | AD01 | Registered office address changed from Kilgour House Red Marsh Drive Red Marsh Industrial Estate Thornton-Cleveleys Lancashire FY5 4HR England to C/O Frp Advisory Derby House 12 Winckley Square Preston PR1 3JJ on 24 May 2018 | |
11 May 2018 | AM01 | Appointment of an administrator | |
04 May 2018 | MR04 | Satisfaction of charge 095370220002 in full | |
25 Apr 2018 | MR01 | Registration of charge 095370220006, created on 24 April 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
02 Nov 2017 | MR01 | Registration of charge 095370220005, created on 27 October 2017 | |
19 May 2017 | MR04 | Satisfaction of charge 095370220004 in full | |
19 May 2017 | MR04 | Satisfaction of charge 095370220003 in full | |
21 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
10 Aug 2016 | AD01 | Registered office address changed from 17 st Peters Place Fleetwood Lancashire FY7 6EB United Kingdom to Kilgour House Red Marsh Drive Red Marsh Industrial Estate Thornton-Cleveleys Lancashire FY5 4HR on 10 August 2016 | |
10 Aug 2016 | AA01 | Previous accounting period extended from 30 April 2016 to 30 June 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
19 Feb 2016 | TM01 | Termination of appointment of Annette Charmian Pettman as a director on 19 February 2016 |