Advanced company searchLink opens in new window

KITPOT LIMITED

Company number 05943716

Filter by category

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)
10 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
10 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
17 Jan 2017 4.68 Liquidators' statement of receipts and payments to 11 November 2016
29 Dec 2015 4.68 Liquidators' statement of receipts and payments to 11 November 2015
19 Jan 2015 4.68 Liquidators' statement of receipts and payments to 11 November 2014
26 Nov 2013 2.24B Administrator's progress report to 12 November 2013
19 Nov 2013 600 Appointment of a voluntary liquidator
13 Nov 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
12 Nov 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
01 Jul 2013 2.24B Administrator's progress report to 27 May 2013
12 Feb 2013 2.23B Result of meeting of creditors
05 Feb 2013 2.16B Statement of affairs with form 2.14B
28 Jan 2013 2.17B Statement of administrator's proposal
07 Dec 2012 AD01 Registered office address changed from 190 Commercial Road Totton Southampton Hampshire SO40 3AA on 7 December 2012
03 Dec 2012 2.12B Appointment of an administrator
21 Nov 2012 CERTNM Company name changed turbo service international LIMITED\certificate issued on 21/11/12
  • RES15 ‐ Change company name resolution on 2012-11-15
21 Nov 2012 CONNOT Change of name notice
03 Jul 2012 AA Accounts for a small company made up to 30 September 2011
30 May 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Capitalisation of shares 22/05/2012
30 May 2012 SH01 Statement of capital following an allotment of shares on 22 May 2012
  • GBP 1,000
29 Sep 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
23 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Dec 2010 AA Accounts for a small company made up to 30 September 2010
15 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 2
13 Oct 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders