King And Fowler Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 18, 2008)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 00385755
Record last updated Tuesday, December 31, 2013 5:28:24 PM UTC
Official Address D t e House Hollins Lane Unsworth
There are 179 companies registered at this street
Locality Unsworth
Region Bury, England
Postal Code BL98AT
Sector Treatment and coat metals

Charts

Visits

KING AND FOWLER LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-1201
Document TypeDoc. Type Publication datePub. date Download link
Registry Sep 6, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 6, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jun 6, 2013 Liquidator's progress report Liquidator's progress report
Registry Mar 6, 2013 Liquidator's progress report 3857... Liquidator's progress report 3857...
Registry Sep 24, 2012 Liquidator's progress report Liquidator's progress report
Registry Mar 14, 2012 Liquidator's progress report 3857... Liquidator's progress report 3857...
Registry Sep 20, 2011 Liquidator's progress report Liquidator's progress report
Registry Mar 11, 2011 Liquidator's progress report 3857... Liquidator's progress report 3857...
Registry Mar 11, 2010 Statement of company's affairs Statement of company's affairs
Registry Mar 11, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Mar 11, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Mar 1, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 1, 2010 Statement of satisfaction in full or in part of mortgage or charge 3857... Statement of satisfaction in full or in part of mortgage or charge 3857...
Registry Mar 1, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 1, 2010 Statement of satisfaction in full or in part of mortgage or charge 3857... Statement of satisfaction in full or in part of mortgage or charge 3857...
Registry Feb 22, 2010 Company name change Company name change
Registry Feb 22, 2010 Change of name certificate Change of name certificate
Registry Feb 22, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Feb 22, 2010 Change of registered office address Change of registered office address
Registry Feb 2, 2010 Resignation of one Director Resignation of one Director
Registry Feb 2, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Feb 2, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 1, 2010 Appointment of a man as Secretary 3857... Appointment of a man as Secretary 3857...
Registry Jan 31, 2010 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Nov 4, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 22, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Jun 17, 2009 Annual return Annual return
Registry Jun 16, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Mar 27, 2009 Resignation of a director Resignation of a director
Registry Mar 23, 2009 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Dec 18, 2008 Annual accounts Annual accounts
Registry Oct 17, 2008 Resignation of a director Resignation of a director
Registry Oct 16, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Oct 1, 2008 Resignation of one Finance Director and one Director (a man) Resignation of one Finance Director and one Director (a man)
Registry Aug 1, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 15, 2008 Annual return Annual return
Registry Jul 14, 2008 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Jul 14, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 14, 2008 Register of members Register of members
Registry Jul 11, 2008 Resignation of a secretary Resignation of a secretary
Registry Jul 11, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 25, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 23, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jan 10, 2008 Annual accounts Annual accounts
Registry Jan 9, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 7, 2008 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jan 7, 2008 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 7, 2008 Resignation of a director Resignation of a director
Registry Jan 7, 2008 Resignation of a director 3857... Resignation of a director 3857...
Registry Jan 7, 2008 Appointment of a director Appointment of a director
Registry Jan 7, 2008 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jan 4, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 21, 2007 Appointment of a man as Finance Director and Director Appointment of a man as Finance Director and Director
Registry Dec 21, 2007 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 5, 2007 Register of members Register of members
Registry Jul 5, 2007 Annual return Annual return
Registry Jul 5, 2007 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Oct 27, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 21, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 8, 2006 Notice of change of directors or secretaries or in their particulars 3857... Notice of change of directors or secretaries or in their particulars 3857...
Financials Jun 27, 2006 Annual accounts Annual accounts
Registry Jun 19, 2006 Annual return Annual return
Registry Jun 23, 2005 Annual return 3857... Annual return 3857...
Registry Jun 7, 2005 Appointment of a director Appointment of a director
Registry Mar 23, 2005 Appointment of a director 3857... Appointment of a director 3857...
Registry Mar 16, 2005 Appointment of a man as Director Appointment of a man as Director
Registry Mar 16, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 7, 2005 Resignation of a secretary Resignation of a secretary
Registry Mar 7, 2005 Resignation of a director Resignation of a director
Registry Mar 7, 2005 Appointment of a director Appointment of a director
Registry Mar 7, 2005 Appointment of a director 3857... Appointment of a director 3857...
Registry Mar 4, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 1, 2005 Particulars of a mortgage or charge 3857... Particulars of a mortgage or charge 3857...
Registry Feb 28, 2005 Three appointments: 3 men Three appointments: 3 men
Registry Feb 28, 2005 Resignation of one Corporate Body and one Director Resignation of one Corporate Body and one Director
Financials Feb 2, 2005 Annual accounts Annual accounts
Registry Jan 15, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 15, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 3857... Declaration of satisfaction in full or in part of a mortgage or charge 3857...
Registry Jan 15, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 15, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 3857... Declaration of satisfaction in full or in part of a mortgage or charge 3857...
Registry Jan 15, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Sep 29, 2004 Annual accounts Annual accounts
Registry Jun 24, 2004 Annual return Annual return
Financials Oct 29, 2003 Annual accounts Annual accounts
Registry Jul 14, 2003 Annual return Annual return
Registry Jan 27, 2003 Resignation of a director Resignation of a director
Registry Jan 27, 2003 Appointment of a director Appointment of a director
Registry Jan 27, 2003 Appointment of a director 3857... Appointment of a director 3857...
Registry Jan 27, 2003 Resignation of a director Resignation of a director
Registry Jan 13, 2003 Exemption from appointing auditors Exemption from appointing auditors
Registry Jan 1, 2003 Two appointments: 2 companies Two appointments: 2 companies
Registry Dec 31, 2002 Resignation of 2 people: one Works Manager, one Company Director and one Director (a man) Resignation of 2 people: one Works Manager, one Company Director and one Director (a man)
Financials Oct 14, 2002 Annual accounts Annual accounts
Registry Aug 12, 2002 Auditor's letter of resignation Auditor's letter of resignation
Registry Jun 24, 2002 Annual return Annual return
Registry Jan 23, 2002 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 23, 2002 Resignation of a director Resignation of a director
Registry Dec 31, 2001 Resignation of one Chief Executive and one Director (a man) Resignation of one Chief Executive and one Director (a man)
Financials Nov 3, 2001 Annual accounts Annual accounts
Registry Jul 4, 2001 Resignation of a director Resignation of a director
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)