Advanced company searchLink opens in new window

KEMCO ENVIRONMENTAL SOLUTIONS LIMITED

Company number 00973592

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)
26 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2014 4.72 Return of final meeting in a creditors' voluntary winding up
10 Jan 2014 4.68 Liquidators' statement of receipts and payments to 8 November 2013
11 Jan 2013 4.68 Liquidators' statement of receipts and payments to 8 November 2012
02 Apr 2012 TM02 Termination of appointment of Small Firms Secretary Services Limited as a secretary
17 Nov 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Nov 2011 4.20 Statement of affairs with form 4.19
10 Nov 2011 600 Appointment of a voluntary liquidator
10 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
27 Oct 2011 AD01 Registered office address changed from Dane Road Industrial Estate East Bletchley Milton Keynes MK1 1JQ on 27 October 2011
01 Jun 2011 CH04 Secretary's details changed for Small Firms Secretary Services Limited on 1 June 2011
11 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
Statement of capital on 2011-05-11
  • GBP 8,679
31 Jan 2011 TM01 Termination of appointment of Colin Ryan as a director
28 Jan 2011 AA Total exemption small company accounts made up to 31 January 2010
07 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
07 May 2010 CH01 Director's details changed for Mr Martin Hubert Owen on 1 October 2009
07 May 2010 CH01 Director's details changed for Mr Barry Sullivan on 1 October 2009
07 May 2010 CH01 Director's details changed for Colin Henry George Ryan on 1 October 2009
07 May 2010 CH04 Secretary's details changed for Small Firms Secretary Services Limited on 1 October 2009
18 Jun 2009 288c Director's change of particulars / barry sullivan / 16/06/2009
18 Jun 2009 288c Director's change of particulars / martin owen / 17/06/2009
18 Jun 2009 190 Location of debenture register
18 Jun 2009 353 Location of register of members
18 Jun 2009 287 Registered office changed on 18/06/2009 from dane rd, industrial estate east, bletchley, milton keynes, MK1 1JQ.
18 Jun 2009 288c Director's change of particulars / martin owen / 22/10/2008