Advanced company searchLink opens in new window

KAYGEE ENGINEERING LIMITED

Company number 01641848

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)
20 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
15 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
14 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
15 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
14 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
17 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
16 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
03 Jan 2017 SH01 Statement of capital following an allotment of shares on 8 June 2016
  • GBP 102
03 Jan 2017 AA Total exemption full accounts made up to 30 April 2016
03 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
20 Jun 2016 1.4 Notice of completion of voluntary arrangement
05 May 2016 AP01 Appointment of Mr Craig Keith Adams as a director on 5 May 2016
20 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
13 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
02 Jun 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2015
09 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
15 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
02 Sep 2014 AD01 Registered office address changed from 4-6 Swaby's Yard Dyer Lane Beverley HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014
28 May 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2014
10 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
16 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
12 Nov 2013 LIQ MISC OC Court order insolvency:replacement of supervisor
12 Nov 2013 1.1 Notice to Registrar of companies voluntary arrangement taking effect
01 Jul 2013 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2013
10 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders