- Company Overview for KESTNER ENGINEERING COMPANY LIMITED (01688119)
- Filing history for KESTNER ENGINEERING COMPANY LIMITED (01688119)
- People for KESTNER ENGINEERING COMPANY LIMITED (01688119)
- Charges for KESTNER ENGINEERING COMPANY LIMITED (01688119)
- Insolvency for KESTNER ENGINEERING COMPANY LIMITED (01688119)
- More for KESTNER ENGINEERING COMPANY LIMITED (01688119)
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 Mar 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Dec 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Oct 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
27 Oct 2011 | 2.24B | Administrator's progress report to 24 September 2011 | |
15 Jun 2011 | 2.23B | Result of meeting of creditors | |
26 May 2011 | 2.17B | Statement of administrator's proposal | |
12 May 2011 | 2.16B | Statement of affairs with form 2.14B | |
07 Apr 2011 | AD01 | Registered office address changed from Bredgar Road Gillingham Kent ME8 6PL on 7 April 2011 | |
01 Apr 2011 | 2.12B | Appointment of an administrator | |
15 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Nov 2010 | AR01 |
Annual return made up to 29 October 2010 with full list of shareholders
Statement of capital on 2010-11-22
|
|
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
27 Sep 2010 | TM01 | Termination of appointment of Barry Copley as a director | |
26 Nov 2009 | AR01 | Annual return made up to 29 October 2009 with full list of shareholders | |
26 Nov 2009 | CH01 | Director's details changed for Mr Frederick Henry Shaw on 26 November 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Mr Barry Edgar Copley on 26 November 2009 | |
25 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
21 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 19 December 2008
|
|
12 Oct 2009 | MISC | 123 set to 100000 | |
14 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
21 Nov 2008 | 363a | Return made up to 29/10/08; full list of members | |
27 Oct 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
14 Nov 2007 | 363s | Return made up to 29/10/07; no change of members | |
12 Oct 2007 | AA | Accounts for a small company made up to 31 December 2006 | |
08 Nov 2006 | 363s | Return made up to 29/10/06; full list of members |