Advanced company searchLink opens in new window

K.M.B. TELEMARKETING LIMITED

Company number 04129141

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)
15 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Nov 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
22 Nov 2022 AD01 Registered office address changed from Kmb House Secure Hold Business Centre Studley Road, Redditch Worcestershire B98 7LG to 8th Floor One Temple Row Birmingham B2 5LG on 22 November 2022
22 Nov 2022 LIQ02 Statement of affairs
22 Nov 2022 600 Appointment of a voluntary liquidator
22 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-14
29 Jun 2022 PSC04 Change of details for Mrs Jacqui Workman as a person with significant control on 29 June 2022
29 Jun 2022 PSC04 Change of details for Ms Jacqui Crawley as a person with significant control on 4 May 2019
29 Jun 2022 PSC01 Notification of Lisa Chambers as a person with significant control on 1 May 2020
21 Jan 2022 CS01 Confirmation statement made on 19 December 2021 with no updates
06 Dec 2021 MR04 Satisfaction of charge 3 in full
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
18 Jan 2021 CS01 Confirmation statement made on 19 December 2020 with updates
09 Nov 2020 MR04 Satisfaction of charge 1 in full
30 Oct 2020 MR04 Satisfaction of charge 041291410004 in full
30 Oct 2020 MR01 Registration of charge 041291410005, created on 30 October 2020
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
21 May 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 May 2020 MA Memorandum and Articles of Association
13 May 2020 SH08 Change of share class name or designation
12 May 2020 MR01 Registration of charge 041291410004, created on 30 April 2020
31 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
13 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
30 May 2019 CH01 Director's details changed for Miss Jacqueline Crawley on 4 May 2019