Advanced company searchLink opens in new window

KETLON LIMITED

Company number 04375868

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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