Advanced company searchLink opens in new window

KEMMEL LIMITED

Company number 01602788

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-18
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
  • GBP 96
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
  • GBP 96
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
17 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012