Advanced company searchLink opens in new window

K E 2008 LIMITED

Company number 01741736

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)
17 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
17 May 2013 4.72 Return of final meeting in a creditors' voluntary winding up
21 Mar 2013 4.68 Liquidators' statement of receipts and payments to 1 March 2013
24 Sep 2012 4.68 Liquidators' statement of receipts and payments to 1 September 2012
05 Apr 2012 4.68 Liquidators' statement of receipts and payments to 1 March 2012
13 Sep 2011 4.68 Liquidators' statement of receipts and payments to 1 September 2011
25 Mar 2011 4.68 Liquidators' statement of receipts and payments to 1 March 2011
15 Sep 2010 4.68 Liquidators' statement of receipts and payments to 1 September 2010
02 Sep 2009 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
03 Jun 2009 2.24B Administrator's progress report to 16 May 2009
11 Feb 2009 2.16B Statement of affairs with form 2.14B
03 Jan 2009 CERTNM Company name changed kempster engineering LIMITED\certificate issued on 07/01/09
29 Dec 2008 2.23B Result of meeting of creditors
15 Dec 2008 2.17B Statement of administrator's proposal
26 Nov 2008 287 Registered office changed on 26/11/2008 from 137-143 high street sutton london SM1 1JH
21 Nov 2008 2.12B Appointment of an administrator
21 Aug 2008 363s Return made up to 31/12/07; full list of members
05 Aug 2008 288b Appointment Terminated Director david causer
05 Aug 2008 287 Registered office changed on 05/08/2008 from unit 1 astra centre royle barn road rochdale greater manchester OL11 3DT
13 Mar 2008 287 Registered office changed on 13/03/2008 from unit 1 astra centre royle barn road rochdale greater manchester OL11 3DT
29 Dec 2007 AA Total exemption small company accounts made up to 28 February 2007
19 Aug 2007 363s Return made up to 31/12/06; full list of members; amend
19 Aug 2007 363(288) Director's particulars changed
17 Jul 2007 288a New secretary appointed
30 Mar 2007 363a Return made up to 31/12/06; full list of members