- Company Overview for KEMMEL LIMITED (01602788)
- Filing history for KEMMEL LIMITED (01602788)
- People for KEMMEL LIMITED (01602788)
- Charges for KEMMEL LIMITED (01602788)
- Insolvency for KEMMEL LIMITED (01602788)
- More for KEMMEL LIMITED (01602788)
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) |
---|---|---|---|
25 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jul 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Nov 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
07 Jun 2016 | AD01 | Registered office address changed from 6/7 Cradle Hill Industrial Estate Seaford East Sussex BN25 3JE to 60-62 Old London Road Kingston upon Thames KT2 6QZ on 7 June 2016 | |
02 Jun 2016 | 4.20 | Statement of affairs with form 4.19 | |
02 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
02 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2016 | MR04 | Satisfaction of charge 1 in full | |
15 Jan 2016 | TM01 | Termination of appointment of Mark John Sargent as a director on 31 December 2015 | |
15 Jan 2016 | AP01 | Appointment of Mr George Lambert as a director on 31 December 2015 | |
20 Nov 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
26 Oct 2015 | AA01 | Previous accounting period shortened from 30 October 2014 to 29 October 2014 | |
11 Sep 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
28 Jul 2015 | AA01 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 | |
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
22 Aug 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
30 Jul 2014 | AR01 | Annual return made up to 18 June 2014 with full list of shareholders | |
10 Mar 2014 | AP01 | Appointment of Mr Mark John Sargent as a director | |
10 Mar 2014 | TM01 | Termination of appointment of Jacqueline Frith as a director | |
10 Mar 2014 | TM02 | Termination of appointment of Jacqueline Frith as a secretary | |
10 Mar 2014 | TM01 | Termination of appointment of Bruce Frith as a director | |
23 Jan 2014 | MR01 | Registration of charge 016027880003 | |
08 Jan 2014 | MR01 | Registration of charge 016027880002 | |
24 Jun 2013 | AR01 |
Annual return made up to 18 June 2013 with full list of shareholders
|
|
17 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 |