- Company Overview for THE COPPER KETTLE AT KERSEY MILL LIMITED (09150206)
- Filing history for THE COPPER KETTLE AT KERSEY MILL LIMITED (09150206)
- People for THE COPPER KETTLE AT KERSEY MILL LIMITED (09150206)
- Insolvency for THE COPPER KETTLE AT KERSEY MILL LIMITED (09150206)
- Registers for THE COPPER KETTLE AT KERSEY MILL LIMITED (09150206)
- More for THE COPPER KETTLE AT KERSEY MILL LIMITED (09150206)
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 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Mar 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 23 January 2020 | |
17 Feb 2020 | LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
10 Sep 2019 | LIQ10 | Removal of liquidator by court order | |
13 Feb 2019 | AD01 | Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich IP10 0BJ England to F a Simms & Partners Limited Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 13 February 2019 | |
13 Feb 2019 | LIQ02 | Statement of affairs | |
13 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
13 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2018 | AA | Micro company accounts made up to 31 July 2018 | |
30 Jul 2018 | AD03 | Register(s) moved to registered inspection location Fairview Duke Street Hintlesham Ipswich IP8 3QP | |
30 Jul 2018 | CS01 | Confirmation statement made on 28 July 2018 with updates | |
30 Jul 2018 | AD02 | Register inspection address has been changed to Fairview Duke Street Hintlesham Ipswich IP8 3QP | |
30 Jul 2018 | AD01 | Registered office address changed from 4-8 the Centre Lakes Industrial Park Lower Chapel Hill Braintree Essex CM7 3RU England to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich IP10 0BJ on 30 July 2018 | |
27 Mar 2018 | AA | Micro company accounts made up to 31 July 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
12 Jul 2016 | AD01 | Registered office address changed from 20 New Street Braintree Essex CM7 1ES to 4-8 the Centre Lakes Industrial Park Lower Chapel Hill Braintree Essex CM7 3RU on 12 July 2016 | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
30 Jul 2014 | TM01 | Termination of appointment of Barry Charles Warmisham as a director on 28 July 2014 | |
30 Jul 2014 | AP01 | Appointment of Mrs Rosemary Gay Waller as a director on 28 July 2014 | |
28 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-28
|