Advanced company searchLink opens in new window

KOTTERMANN LIMITED

Company number 02665623

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)
18 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
18 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Mar 2021 AD01 Registered office address changed from 81 Station Road Marlow Bucks SL7 1NS to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 2 March 2021
20 May 2020 LIQ03 Liquidators' statement of receipts and payments to 20 March 2020
15 Jun 2019 MR04 Satisfaction of charge 2 in full
30 Apr 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
09 Apr 2019 AD01 Registered office address changed from 24 Wellington Business Park Dukes Ride Crowthorne Berks RG45 6LS to 81 Station Road Marlow Bucks SL7 1NS on 9 April 2019
06 Apr 2019 600 Appointment of a voluntary liquidator
06 Apr 2019 LIQ02 Statement of affairs
06 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-21
16 Jan 2019 TM01 Termination of appointment of Albrecht Norbert Christian Wiener as a director on 16 January 2019
15 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
06 Aug 2018 AP01 Appointment of Mr Albrecht Norbert Christian Wiener as a director on 3 August 2018
09 Feb 2018 AA Accounts for a small company made up to 31 December 2017
13 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
08 Jun 2017 AA Accounts for a small company made up to 31 December 2016
07 Feb 2017 TM01 Termination of appointment of Tobias Thiele as a director on 31 January 2017
18 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
09 May 2016 AA Full accounts made up to 31 December 2015
19 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100,000
26 Feb 2015 AP01 Appointment of Mr Tobias Thiele as a director on 1 January 2015
23 Feb 2015 AA Full accounts made up to 31 December 2014
05 Jan 2015 TM01 Termination of appointment of Ralf Waldau as a director on 5 December 2014
17 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100,000
30 Jul 2014 AP01 Appointment of Mr Mark Taylor as a director on 18 June 2014