KILLINGHOLME STEVEDORING LIMITED, London Gazette, 31 December 2012
Appointment of Liquidators, London Gazette, 31 December 2012
KILLINGHOLME STEVEDORING LIMITED, London Gazette, 18 April 2013
KILLINGHOLME STEVEDORING LIMITED, London Gazette, 25 September 2013
Filing Date | Title | Description | ||
---|---|---|---|---|
2014-02-04 | Second notification of strike-off action in London Gazette (Section 1000) | Final Gazette dissolved via compulsory strike-off | details | |
2013-11-04 | Filing dated 4 November 2013 | Return of final meeting in a members' voluntary winding up | details | |
2013-06-07 | Termination of appointment of director | Termination of appointment of Freddy Bracke as a director | details | |
2013-06-07 | Appointment of director | Appointment of Mr. Franciscus Johannes Antonius Las as a director | details | |
2013-03-14 | Change of registered office address | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8LB on 2013-03-14 | details | |
2013-01-07 | Change of registered office address | Registered office address changed from Clough Lane North Killingholme North Lincolnshire DN40 3LX on 2013-01-07 | details | |
2013-01-03 | Filing dated 3 January 2013 | Declaration of solvency | details | |
2013-01-03 | Notice of appointment of liquidator voluntary winding up (members or creditors) | Appointment of a voluntary liquidator | details | |
2013-01-03 | Filing dated 3 January 2013 | Resolutions | details | |
2012-12-12 | Annual Return | Annual return made up to 2012-11-30 with full list of shareholders | details | |
2012-12-12 | Termination of appointment of director | Termination of appointment of Joost Rubens as a director | details | |
2012-12-12 | Termination of appointment of director | Termination of appointment of Gary Walker as a director | details | |
2012-11-07 | Statement of satisfaction in full or in part of mortgage or charge | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | details | |
2012-11-07 | Statement of satisfaction in full or in part of mortgage or charge | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | details | |
2012-11-07 | Statement of satisfaction in full or in part of mortgage or charge | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | details | |
2012-05-01 | Annual Accounts | Accounts for a dormant company made up to 2011-12-31 | details | |
2011-12-14 | Annual Return | Annual return made up to 2011-11-30 with full list of shareholders | details | |
2011-12-14 | Change of director's details | Director's details changed for Mr Freddy Achiel Bracke on 2011-12-13 | details | |
2011-07-18 | Termination of appointment of secretary | Termination of appointment of Patricia Grout as a secretary | details | |
2011-03-29 | Annual Accounts | Accounts for a dormant company made up to 2010-12-31 | details |
Code | Description | Code scheme | ||
---|---|---|---|---|
74.99 | Non-trading company | UK SIC Classification 2007 | details |