Advanced company searchLink opens in new window

KENTKRAFT ENGINEERING LIMITED

Company number 02948161

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)
26 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
26 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
09 Apr 2015 4.68 Liquidators' statement of receipts and payments to 5 February 2015
21 Feb 2014 AD01 Registered office address changed from Suite 1a Churchill House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XD United Kingdom on 21 February 2014
20 Feb 2014 4.20 Statement of affairs with form 4.19
20 Feb 2014 600 Appointment of a voluntary liquidator
20 Feb 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
14 Aug 2013 AA01 Current accounting period extended from 31 March 2013 to 30 September 2013
16 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
28 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Jul 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
10 Apr 2012 AR01 Annual return made up to 14 July 2011 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Jul 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
16 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
10 Mar 2011 AR01 Annual return made up to 15 July 2010 with full list of shareholders
10 Mar 2011 TM01 Termination of appointment of Richard Hodder as a director
10 Mar 2011 TM02 Termination of appointment of Blakelaw Secretaries Limited as a secretary
10 Mar 2011 TM01 Termination of appointment of Ashleigh Warburton as a director
01 Feb 2011 CERTNM Company name changed proflexs technical solutions LIMITED\certificate issued on 01/02/11
  • RES15 ‐ Change company name resolution on 2011-01-21
01 Feb 2011 CONNOT Change of name notice
28 Jan 2011 AR01 Annual return made up to 14 July 2010 with full list of shareholders
28 Jan 2011 TM02 Termination of appointment of Blakelaw Secretaries Limited as a secretary
28 Jan 2011 TM01 Termination of appointment of Ashleigh Warburton as a director
28 Jan 2011 TM01 Termination of appointment of Brian Venton as a director