Advanced company searchLink opens in new window

KLIME-EZEE LIMITED

Company number 02857112

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)
08 Jul 2015 CERTNM Company name changed m f b fabrications LIMITED\certificate issued on 08/07/15
  • RES15 ‐ Change company name resolution on 2015-06-16
08 Jul 2015 CONNOT Change of name notice
19 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 54
07 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
03 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 54
07 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
10 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
09 Aug 2012 MG01 Duplicate mortgage certificatecharge no:1
04 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
30 Dec 2011 AA Total exemption small company accounts made up to 30 September 2011
28 Nov 2011 AD01 Registered office address changed from Charlotte House Stanier Way the Wyvern Business Park Derby England DE21 6BF England on 28 November 2011
17 Nov 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
18 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
07 Jan 2011 AR01 Annual return made up to 27 September 2010 with full list of shareholders
06 Jan 2011 AP03 Appointment of Mr Ashley Joseph Bailey as a secretary
06 Jan 2011 CH01 Director's details changed for Mr Ashley Bailey on 1 April 2010
06 Jan 2011 TM01 Termination of appointment of Maurice Frederick Bailey as a director
06 Jan 2011 CH01 Director's details changed for Mr Ashley Bailey on 1 April 2010
06 Jan 2011 CH01 Director's details changed for Mr Ashley Bailey on 1 April 2010
06 Jan 2011 TM02 Termination of appointment of Margaret Bailey as a secretary
06 Jan 2011 TM01 Termination of appointment of Margaret Bailey as a director
06 Jan 2011 CH01 Director's details changed for Maurice Bailey on 30 March 2010
06 Jan 2011 AD01 Registered office address changed from Unit 5 Tower Business Park High Street Clay Cross Chesterfield S45 9DX on 6 January 2011
27 Apr 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares