Advanced company searchLink opens in new window

K.E.P. SERVICES (UK) LTD.

Company number 03490423

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)
21 Mar 2024 AD01 Registered office address changed from Unit 33a Third Avenue Drum Industrial Estate Chester Le Street County Durham DH2 1AY to C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 21 March 2024
08 Mar 2024 LIQ02 Statement of affairs
08 Mar 2024 600 Appointment of a voluntary liquidator
08 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-01
16 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
10 Jan 2024 TM01 Termination of appointment of Robert Henry Jobson as a director on 15 December 2023
24 May 2023 TM01 Termination of appointment of Thomas Tennant Fothergill as a director on 12 May 2023
24 May 2023 AA01 Current accounting period extended from 30 April 2023 to 30 September 2023
05 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2023 CH01 Director's details changed for Mr Robert Henry Jobson on 3 October 2022
18 Aug 2022 AA Total exemption full accounts made up to 30 April 2022
17 Feb 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
05 Jan 2022 MR01 Registration of charge 034904230006, created on 22 December 2021
22 Dec 2021 PSC02 Notification of Rhj Maintenance Ltd as a person with significant control on 22 December 2021
22 Dec 2021 AP01 Appointment of Mr Thomas Fothergill as a director on 22 December 2021
22 Dec 2021 AP01 Appointment of Mr Carl-Olof Kjellme as a director on 22 December 2021
22 Dec 2021 AP01 Appointment of Mr Jens Fredrik Johannson as a director on 22 December 2021
22 Dec 2021 TM01 Termination of appointment of Catherine Anne Jobson as a director on 22 December 2021
22 Dec 2021 TM02 Termination of appointment of Catherine Anne Jobson as a secretary on 22 December 2021
22 Dec 2021 PSC07 Cessation of Robert Henry Jobson as a person with significant control on 22 December 2021
22 Dec 2021 PSC07 Cessation of Catherine Anne Jobson as a person with significant control on 22 December 2021
22 Dec 2021 MR01 Registration of charge 034904230005, created on 22 December 2021