KILLINGHOLME STEVEDORING LIMITED: Filings
Overview
| Company Name | KILLINGHOLME STEVEDORING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06761321 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for KILLINGHOLME STEVEDORING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Termination of appointment of Freddy Achiel Bracke as a director on May 27, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Franciscus Johannes Antonius Las as a director on May 27, 2013 | 2 pages | AP01 | ||||||||||
Registered office address changed from The Quadrangle 2nd Floor 180 Wardour Street London W1F 8LB on Mar 14, 2013 | 2 pages | AD01 | ||||||||||
Registered office address changed from Clough Lane North Killingholme North Lincolnshire DN40 3LX United Kingdom on Jan 07, 2013 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Joost Marc Edmond Rubens as a director on Nov 30, 2012 | 2 pages | TM01 | ||||||||||
Termination of appointment of Gary John Walker as a director on Nov 30, 2012 | 2 pages | TM01 | ||||||||||
Annual return made up to Nov 28, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Killingholme Storage Limited Clough Lane North Killingholme North Lincolnshire DN40 3LX United Kingdom on Nov 30, 2012 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Freddy Achiel Bracke on Nov 30, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Joost Marc Edmond Rubens on Nov 30, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gary John Walker on Nov 30, 2012 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||
Annual return made up to Nov 28, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Freddy Achiel Bracke on Dec 13, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 18 pages | AA | ||||||||||
Annual return made up to Nov 28, 2010 | 15 pages | AR01 | ||||||||||
Appointment of Freddy Achiel Bracke as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Exrealm Limited as a director | 2 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 18 pages | AA | ||||||||||
Annual return made up to Nov 28, 2009 with full list of shareholders | 13 pages | AR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0