- Company Overview for KETLON LIMITED (04375868)
- Filing history for KETLON LIMITED (04375868)
- People for KETLON LIMITED (04375868)
- Charges for KETLON LIMITED (04375868)
- Insolvency for KETLON LIMITED (04375868)
- More for KETLON LIMITED (04375868)
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) |
---|---|---|---|
07 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 25 May 2016 | |
15 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 25 November 2015 | |
09 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 25 May 2015 | |
03 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 25 November 2014 | |
02 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 25 May 2014 | |
02 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 25 November 2013 | |
08 Nov 2013 | AD01 | Registered office address changed from Suite 306 Third Floor Fort Dunlop Fort Parkway Birmingham B24 9FD on 8 November 2013 | |
06 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 25 May 2013 | |
30 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 25 November 2012 | |
01 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 25 May 2012 | |
24 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 25 November 2011 | |
13 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 25 May 2011 | |
07 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 25 November 2010 | |
08 Dec 2009 | 4.20 | Statement of affairs with form 4.19 | |
08 Dec 2009 | 600 | Appointment of a voluntary liquidator | |
08 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2009 | AD01 | Registered office address changed from Triplex Components Machining Limited Masons Road Stratford upon Avon Warwickshire CV37 9NF on 9 November 2009 | |
06 Oct 2009 | CH01 | Director's details changed for John Ernest Flintham on 1 October 2009 | |
06 Oct 2009 | CH03 | Secretary's details changed for Phillipa Lucy Bishop on 1 October 2009 | |
06 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 11 | |
04 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 10 | |
01 Apr 2009 | 363a | Return made up to 18/02/09; full list of members | |
27 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |