- Company Overview for KENTKRAFT ENGINEERING LIMITED (02948161)
- Filing history for KENTKRAFT ENGINEERING LIMITED (02948161)
- People for KENTKRAFT ENGINEERING LIMITED (02948161)
- Charges for KENTKRAFT ENGINEERING LIMITED (02948161)
- Insolvency for KENTKRAFT ENGINEERING LIMITED (02948161)
- More for KENTKRAFT ENGINEERING LIMITED (02948161)
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
|
|
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
|
|
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
|
|
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 |