- Company Overview for KATHCAL LIMITED (01482626)
- Filing history for KATHCAL LIMITED (01482626)
- People for KATHCAL LIMITED (01482626)
- Charges for KATHCAL LIMITED (01482626)
- Insolvency for KATHCAL LIMITED (01482626)
- More for KATHCAL LIMITED (01482626)
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 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Mar 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Jan 2019 | AD01 | Registered office address changed from 5 & 6 Waterside Court Albany Street Newport South Wales NP20 5NT to Suite 1 Goldfields House 18a Gold Tops Newport South Wales NP20 4PH on 28 January 2019 | |
18 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 7 June 2018 | |
28 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 7 June 2017 | |
25 Jun 2016 | AD01 | Registered office address changed from Unit 8, Lambourne Cres Cardiff Business Park Lambourne Crescent, Llanishen Cardiff South Glamorgan CF145GF to 5 & 6 Waterside Court Albany Street Newport South Wales NP20 5NT on 25 June 2016 | |
21 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
21 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2016 | 4.20 | Statement of affairs with form 4.19 | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
28 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
09 Apr 2015 | MR01 | Registration of charge 014826260002, created on 31 March 2015 | |
09 Apr 2015 | MR01 | Registration of charge 014826260003, created on 31 March 2015 | |
21 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Jul 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
|
|
01 May 2013 | CH01 | Director's details changed for Mr Mark Robert Chedgzoy on 25 March 2013 | |
12 Sep 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
10 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
28 Mar 2011 | AR01 | Annual return made up to 14 July 2010 with full list of shareholders | |
28 Mar 2011 | CH03 | Secretary's details changed for Mr Justin Richard Hall on 13 July 2010 |