Advanced company searchLink opens in new window

KRAMER ASSOCIATES LIMITED

Company number 01550131

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)
11 May 2013 GAZ2 Final Gazette dissolved following liquidation
11 Feb 2013 4.72 Return of final meeting in a creditors' voluntary winding up
09 Aug 2012 4.68 Liquidators' statement of receipts and payments to 12 July 2012
12 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
12 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
25 Aug 2011 2.24B Administrator's progress report to 13 July 2011
13 Jul 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
04 May 2011 2.23B Result of meeting of creditors
22 Mar 2011 2.17B Statement of administrator's proposal
16 Feb 2011 2.16B Statement of affairs with form 2.14B
07 Feb 2011 AD01 Registered office address changed from Graphic House Burnden Ind Estate Manchester Road Bolton Lancashire BL3 2NG on 7 February 2011
27 Jan 2011 2.12B Appointment of an administrator
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
03 Sep 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
Statement of capital on 2010-09-03
  • GBP 50
03 Sep 2010 AD01 Registered office address changed from Graphic House Burnden Industrial Estate, Mancheste, Bolton Lancashire BL3 2NG on 3 September 2010
29 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Sep 2009 363a Return made up to 31/08/09; full list of members
08 Sep 2008 363a Return made up to 31/08/08; full list of members
08 Sep 2008 288b Appointment Terminated Director edward mordin
03 Jun 2008 AA Total exemption small company accounts made up to 31 December 2007
22 Apr 2008 288a Director appointed david owens
22 Apr 2008 288a Director appointed david alan mccormick
04 Sep 2007 363a Return made up to 31/08/07; full list of members
21 Mar 2007 AA Total exemption small company accounts made up to 31 December 2006