Advanced company searchLink opens in new window

KALMIA LIMITED

Company number 04351858

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)
14 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2017 LIQ13 Return of final meeting in a members' voluntary winding up
02 Sep 2016 AD01 Registered office address changed from Kalmia Cottage, Horsell Park Woking Surrey GU21 4LY to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2 September 2016
26 Aug 2016 4.70 Declaration of solvency
26 Aug 2016 600 Appointment of a voluntary liquidator
26 Aug 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-15
06 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
19 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
02 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
19 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
04 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
17 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Feb 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
24 Jun 2010 AA Total exemption full accounts made up to 31 March 2010
25 Jan 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Dr David Atherton Nellist on 5 January 2010
17 Aug 2009 AA Total exemption full accounts made up to 31 March 2009
14 Jan 2009 363a Return made up to 04/01/09; full list of members
14 Aug 2008 AA Total exemption full accounts made up to 31 March 2008
18 Jan 2008 363a Return made up to 04/01/08; full list of members
17 Jan 2008 288c Director's particulars changed