Advanced company searchLink opens in new window

KEC MOTORS LIMITED

Company number 04188956

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)
05 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2013 4.72 Return of final meeting in a creditors' voluntary winding up
01 Feb 2013 4.68 Liquidators' statement of receipts and payments to 30 November 2012
24 Apr 2012 AD01 Registered office address changed from 80 Hinckley Road Leicester Leicestershire LE3 0rd on 24 April 2012
07 Dec 2011 4.20 Statement of affairs with form 4.19
07 Dec 2011 600 Appointment of a voluntary liquidator
07 Dec 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-01
21 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Nov 2011 AD01 Registered office address changed from 45 Albion Street South Wigston Leicester LE18 4SA on 18 November 2011
06 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
Statement of capital on 2011-08-05
  • GBP 100
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 4
11 Jun 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
11 Jun 2010 CH01 Director's details changed for Michael Taylor on 28 March 2010
13 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 3
22 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
14 Oct 2009 CH01 Director's details changed for Michael Taylor on 31 March 2009
14 Oct 2009 CH03 Secretary's details changed for Michael Taylor on 31 March 2009
02 Oct 2009 288b Appointment Terminated Director june gregory
30 Jun 2009 363a Return made up to 28/03/09; full list of members
12 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
24 Jun 2008 363a Return made up to 28/03/08; full list of members