KAVS (PLUMBING & HEATING SUPPLIES) LIMITED

Register to unlock more data on OkredoRegister

KAVS (PLUMBING & HEATING SUPPLIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02102904

Incorporation date

23/02/1987

Size

Small

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1987)
dot icon12/06/2013
Final Gazette dissolved following liquidation
dot icon12/03/2013
Return of final meeting in a creditors' voluntary winding up
dot icon04/07/2012
Liquidators' statement of receipts and payments to 2012-05-15
dot icon23/05/2011
Statement of affairs with form 4.19
dot icon23/05/2011
Appointment of a voluntary liquidator
dot icon23/05/2011
Resolutions
dot icon03/05/2011
Registered office address changed from 32 East Meadway Tile Cross Birmingham B33 0AP on 2011-05-04
dot icon04/01/2011
Annual return made up to 2010-10-31 with full list of shareholders
dot icon04/01/2011
Termination of appointment of Peter Elson as a director
dot icon14/06/2010
Auditor's resignation
dot icon16/03/2010
Accounts for a small company made up to 2009-09-30
dot icon19/01/2010
Annual return made up to 2009-10-31 with full list of shareholders
dot icon19/01/2010
Director's details changed for Gary James Kavanagh on 2009-10-31
dot icon19/01/2010
Director's details changed for Peter Elson on 2009-10-31
dot icon19/01/2010
Director's details changed for Patrick Casley on 2009-10-31
dot icon13/07/2009
Accounts for a small company made up to 2008-09-30
dot icon02/03/2009
Appointment Terminated Secretary lesley gledhill
dot icon23/11/2008
Return made up to 31/10/08; full list of members
dot icon16/11/2008
Return made up to 31/10/07; full list of members
dot icon08/10/2008
Director appointed peter elson
dot icon23/06/2008
Accounts for a small company made up to 2007-09-30
dot icon07/02/2008
New director appointed
dot icon14/05/2007
Accounts for a small company made up to 2006-09-30
dot icon02/02/2007
Particulars of mortgage/charge
dot icon06/01/2007
Return made up to 31/10/06; full list of members
dot icon26/06/2006
Return made up to 31/10/05; full list of members
dot icon29/03/2006
Accounts for a small company made up to 2005-09-30
dot icon14/04/2005
Accounts for a small company made up to 2004-09-30
dot icon06/04/2005
Return made up to 31/10/04; full list of members
dot icon14/06/2004
Accounts for a small company made up to 2003-09-30
dot icon17/01/2004
Return made up to 31/10/03; full list of members
dot icon14/01/2003
Accounts for a small company made up to 2002-09-30
dot icon05/12/2002
Return made up to 31/10/02; full list of members
dot icon25/01/2002
Accounts for a small company made up to 2001-09-30
dot icon09/12/2001
Return made up to 31/10/01; full list of members
dot icon26/11/2001
New secretary appointed
dot icon26/11/2001
Secretary resigned
dot icon19/03/2001
Accounting reference date extended from 31/03/01 to 30/09/01
dot icon10/12/2000
Accounts for a small company made up to 2000-03-31
dot icon30/10/2000
Return made up to 31/10/00; full list of members
dot icon30/10/2000
Secretary's particulars changed;director's particulars changed
dot icon17/01/2000
Accounts for a small company made up to 1999-03-31
dot icon22/11/1998
Return made up to 31/10/98; no change of members
dot icon29/10/1998
Accounts for a small company made up to 1998-03-31
dot icon05/01/1998
Accounts for a small company made up to 1997-03-31
dot icon17/12/1997
Secretary resigned
dot icon17/12/1997
New secretary appointed
dot icon17/12/1997
Return made up to 31/10/97; full list of members
dot icon29/12/1996
Return made up to 31/10/96; full list of members
dot icon29/12/1996
Secretary's particulars changed;director's particulars changed
dot icon21/11/1996
Director resigned
dot icon06/10/1996
Resolutions
dot icon05/10/1996
Accounts for a small company made up to 1996-03-31
dot icon05/10/1996
Ad 30/03/96--------- £ si 34375@1=34375 £ ic 15625/50000
dot icon10/01/1996
Accounts for a small company made up to 1995-03-31
dot icon15/11/1995
Return made up to 31/10/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Return made up to 31/10/94; full list of members
dot icon15/11/1994
Director resigned
dot icon17/10/1994
Accounts for a small company made up to 1994-03-31
dot icon28/11/1993
Director's particulars changed
dot icon11/11/1993
Director's particulars changed
dot icon11/11/1993
Return made up to 31/10/93; no change of members
dot icon11/11/1993
Secretary's particulars changed;director's particulars changed
dot icon03/11/1993
Full accounts made up to 1993-03-31
dot icon13/09/1993
Particulars of mortgage/charge
dot icon27/05/1993
New director appointed
dot icon23/11/1992
Return made up to 31/10/92; full list of members
dot icon18/11/1992
Full accounts made up to 1992-03-31
dot icon05/10/1992
Resolutions
dot icon12/05/1992
Resolutions
dot icon12/05/1992
Resolutions
dot icon12/05/1992
£ nc 10000/100000 01/03/92
dot icon09/01/1992
Declaration of satisfaction of mortgage/charge
dot icon09/01/1992
Declaration of satisfaction of mortgage/charge
dot icon15/11/1991
Particulars of mortgage/charge
dot icon07/11/1991
Return made up to 31/10/91; full list of members
dot icon09/07/1991
Return made up to 30/04/91; full list of members
dot icon30/06/1991
Ad 31/03/91--------- £ si 5000@1=5000 £ ic 5000/10000
dot icon30/06/1991
New director appointed
dot icon30/06/1991
Full accounts made up to 1991-03-31
dot icon13/01/1991
Auditor's resignation
dot icon27/11/1990
Return made up to 31/10/90; no change of members
dot icon13/06/1990
Full accounts made up to 1990-03-31
dot icon10/05/1990
Particulars of mortgage/charge
dot icon03/05/1990
Ad 30/03/90--------- £ si 4998@1=4998 £ ic 2/5000
dot icon26/10/1989
New secretary appointed;new director appointed
dot icon26/10/1989
Full accounts made up to 1989-03-31
dot icon26/10/1989
Return made up to 14/07/89; full list of members
dot icon03/02/1989
Full accounts made up to 1987-12-31
dot icon30/01/1989
Return made up to 14/04/88; full list of members
dot icon30/01/1989
Registered office changed on 31/01/89 from: 136 broadway north walsall west midlands WS1 2QE
dot icon30/01/1989
Director resigned;new director appointed
dot icon10/01/1989
Accounting reference date extended from 31/12 to 31/03
dot icon02/02/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon03/01/1988
Particulars of mortgage/charge
dot icon26/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/03/1987
Registered office changed on 02/03/87 from: 124-128 city road london EC1V 2NJ
dot icon23/02/1987
Certificate of Incorporation
dot icon23/02/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kavanagh, Gary James
Director
24/02/1987 - Present
-
Casley, Patrick
Director
02/01/2008 - Present
-
Elson, Peter
Director
03/10/2008 - 01/11/2009
-
Gledhill, Lesley
Secretary
22/10/2001 - 25/02/2009
-
Vickers, Derek
Secretary
15/11/1996 - 22/10/2001
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KAVS (PLUMBING & HEATING SUPPLIES) LIMITED

KAVS (PLUMBING & HEATING SUPPLIES) LIMITED is an(a) Dissolved company incorporated on 23/02/1987 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KAVS (PLUMBING & HEATING SUPPLIES) LIMITED?

toggle

KAVS (PLUMBING & HEATING SUPPLIES) LIMITED is currently Dissolved. It was registered on 23/02/1987 and dissolved on 12/06/2013.

Where is KAVS (PLUMBING & HEATING SUPPLIES) LIMITED located?

toggle

KAVS (PLUMBING & HEATING SUPPLIES) LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does KAVS (PLUMBING & HEATING SUPPLIES) LIMITED do?

toggle

KAVS (PLUMBING & HEATING SUPPLIES) LIMITED operates in the Agents involved in the sale of timber and building materials (51.13 - SIC 2003) sector.

What is the latest filing for KAVS (PLUMBING & HEATING SUPPLIES) LIMITED?

toggle

The latest filing was on 12/06/2013: Final Gazette dissolved following liquidation.