Advanced company searchLink opens in new window

KEVIN MCCLOUD LTD.

Company number 03040557

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)
01 May 2001 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
01 May 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Apr 2001 363s Return made up to 31/03/01; full list of members
01 Feb 2001 AA Accounts for a dormant company made up to 30 April 2000
05 Jun 2000 363s Return made up to 31/03/00; full list of members
05 Jun 2000 288a New secretary appointed;new director appointed
05 Jun 2000 288b Secretary resigned;director resigned
15 Mar 2000 AA Accounts for a dormant company made up to 30 April 1999
18 Apr 1999 363s Return made up to 31/03/99; full list of members
29 Jan 1999 AA Accounts for a dormant company made up to 30 April 1998
14 Apr 1998 363s Return made up to 31/03/98; full list of members
26 Nov 1997 AA Accounts for a dormant company made up to 30 April 1997
19 May 1997 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
19 May 1997 363s Return made up to 31/03/97; no change of members
04 Feb 1997 DISS40 Compulsory strike-off action has been discontinued
02 Feb 1997 AA Accounts for a dormant company made up to 30 April 1996
02 Feb 1997 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
02 Feb 1997 363s Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 Jan 1997 GAZ1 First Gazette notice for compulsory strike-off
10 May 1995 224 Accounting reference date notified as 30/04
07 Apr 1995 288 Director resigned;new director appointed
07 Apr 1995 288 Secretary resigned;new secretary appointed;new director appointed
07 Apr 1995 287 Registered office changed on 07/04/95 from: 43 lawrence road hove east sussex BN3 5QE
31 Mar 1995 NEWINC Incorporation