KILNSTRUCT LIMITED

04709556
HESKIN HALL FARM WOOD LANE HESKIN PR7 5PA PR7 5PA

Documents

Documents
Date Category Description Pages
10 Jun 2011 gazette Gazette Dissolved Liquidation 1 Buy now
10 Mar 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
10 Mar 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
10 Mar 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
08 Sep 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
31 Mar 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
12 Mar 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 9 Buy now
12 Mar 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
12 Mar 2009 resolution Resolution 1 Buy now
18 Feb 2009 address Registered office changed on 18/02/2009 from walley street buildings walley street burslem stoke on trent staffordshire ST6 2AH 1 Buy now
05 Sep 2008 officers Appointment Terminated Director jack beaumont 1 Buy now
28 Jul 2008 accounts Annual Accounts 10 Buy now
19 May 2008 annual-return Return made up to 25/03/08; full list of members 3 Buy now
02 Aug 2007 accounts Annual Accounts 9 Buy now
24 Apr 2007 annual-return Return made up to 25/03/07; full list of members 2 Buy now
29 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
31 Jul 2006 accounts Annual Accounts 9 Buy now
14 Jun 2006 annual-return Return made up to 25/03/06; full list of members 2 Buy now
31 Jan 2006 address Registered office changed on 31/01/06 from: plantation road newstead industrial estate trentham, stoke on trent staffordshire ST4 8HX 1 Buy now
05 Aug 2005 accounts Annual Accounts 8 Buy now
07 Apr 2005 annual-return Return made up to 25/03/05; full list of members 7 Buy now
26 Jul 2004 accounts Accounting reference date shortened from 31/03/05 to 30/09/04 1 Buy now
26 Jul 2004 accounts Annual Accounts 1 Buy now
28 May 2004 mortgage Particulars of mortgage/charge 9 Buy now
10 May 2004 change-of-name Certificate Change Of Name Company 2 Buy now
07 Apr 2004 annual-return Return made up to 25/03/04; full list of members 7 Buy now
06 Jun 2003 officers Director resigned 1 Buy now
06 Jun 2003 officers Secretary resigned 1 Buy now
06 Jun 2003 officers New secretary appointed 2 Buy now
06 Jun 2003 officers New director appointed 2 Buy now
06 Jun 2003 officers New director appointed 2 Buy now
25 Mar 2003 incorporation Incorporation Company 16 Buy now