- Company Overview for KENNAMETAL STELLRAM LIMITED (01506705)
- Filing history for KENNAMETAL STELLRAM LIMITED (01506705)
- People for KENNAMETAL STELLRAM LIMITED (01506705)
- Charges for KENNAMETAL STELLRAM LIMITED (01506705)
- Insolvency for KENNAMETAL STELLRAM LIMITED (01506705)
- More for KENNAMETAL STELLRAM LIMITED (01506705)
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) |
---|---|---|---|
16 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Aug 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2022 | |
03 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 November 2021 | |
18 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 18 November 2020 | |
05 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
05 Dec 2019 | AD01 | Registered office address changed from 1 More London Place London SE1 2AF to 1 More London Place London SE1 2AF on 5 December 2019 | |
05 Dec 2019 | AD01 | Registered office address changed from PO Box PO Box 29 Building 14 Pensnett Trading Estate Kingswinford West Midlands DY6 7NP to 1 More London Place London SE1 2AF on 5 December 2019 | |
21 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2019 | AC92 | Restoration by order of the court | |
24 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
24 May 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
20 Sep 2016 | AD04 | Register(s) moved to registered office address PO Box PO Box 29 Building 14 Pensnett Trading Estate Kingswinford West Midlands DY6 7NP | |
20 Sep 2016 | AD02 | Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to PO Box 29 Building 14 Pensnett Trading Estate Kingswinford West Midlands DY6 7NP | |
19 Sep 2016 | TM02 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 31 March 2016 | |
20 Apr 2016 | 4.70 | Declaration of solvency | |
20 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
01 Apr 2016 | SH19 |
Statement of capital on 1 April 2016
|
|
01 Apr 2016 | SH20 | Statement by Directors | |
01 Apr 2016 | CAP-SS | Solvency Statement dated 24/03/16 | |
01 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2016 | TM01 | Termination of appointment of Neil Jonathan Walker as a director on 31 December 2015 | |
13 Jan 2016 | AP01 | Appointment of Dr Thomas Ludwig Lask as a director on 18 December 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
06 Aug 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 June 2015 |