Advanced company searchLink opens in new window

K.AND L.EATON MOTORS LIMITED

Company number 00843077

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
31 Oct 2018 LIQ13 Return of final meeting in a members' voluntary winding up
29 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 20 June 2018
27 Jul 2017 LIQ01 Declaration of solvency
12 Jul 2017 AD01 Registered office address changed from Bowling Green Cottage the Southend Ledbury Hertfordshire HR8 2HD United Kingdom to 81 Station Road Marlow SL7 1NS on 12 July 2017
06 Jul 2017 600 Appointment of a voluntary liquidator
06 Jul 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-21
01 Nov 2016 AA Total exemption small company accounts made up to 5 April 2016
16 Sep 2016 MR04 Satisfaction of charge 1 in full
16 Sep 2016 MR04 Satisfaction of charge 2 in full
12 Aug 2016 CS01 Confirmation statement made on 18 July 2016 with updates
29 Feb 2016 AD01 Registered office address changed from Bowing Green Cottage the South End Ledbury Hertfordshire HR8 2HD United Kingdom to Bowling Green Cottage the Southend Ledbury Hertfordshire HR8 2HD on 29 February 2016
29 Feb 2016 CH01 Director's details changed for Mrs Rosa Florence Gamlin on 29 February 2016
29 Feb 2016 AD01 Registered office address changed from Ashdown Southlake Road Shurlock Row Twyford Berks RG10 0PS to Bowling Green Cottage the Southend Ledbury Hertfordshire HR8 2HD on 29 February 2016
11 Feb 2016 CH01 Director's details changed for Rosa Florence Gamlin on 6 January 2016
17 Dec 2015 AA Total exemption small company accounts made up to 5 April 2015
10 Aug 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 20,000
04 Dec 2014 AA Total exemption small company accounts made up to 5 April 2014
13 Aug 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 20,000
06 Aug 2014 TM01 Termination of appointment of Kenneth Edgar Eaton as a director on 3 June 2014
12 Dec 2013 AA Total exemption small company accounts made up to 5 April 2013
27 Aug 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 20,000
13 Dec 2012 AA Total exemption small company accounts made up to 5 April 2012
27 Jul 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
18 Jul 2012 CH01 Director's details changed for Mr Kenneth Edgar Eaton on 17 July 2012