Advanced company searchLink opens in new window

KINETIC ELECTRICAL LIMITED

Company number 04487569

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)
23 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
23 May 2011 2.35B Notice of move from Administration to Dissolution on 17 May 2011
28 Jan 2011 AD01 Registered office address changed from The Old Stable Block, Pumphouse Farm, Ongar Road Brentwood Essex CM15 0LA on 28 January 2011
10 Dec 2010 2.24B Administrator's progress report to 30 November 2010
12 Jul 2010 2.31B Notice of extension of period of Administration
21 Jun 2010 2.24B Administrator's progress report to 31 May 2010
05 Feb 2010 2.23B Result of meeting of creditors
04 Feb 2010 2.16B Statement of affairs with form 2.14B
13 Jan 2010 2.17B Statement of administrator's proposal
08 Dec 2009 2.12B Appointment of an administrator
05 Aug 2009 363a Return made up to 16/07/09; full list of members
17 Jun 2009 AAMD Amended accounts made up to 31 July 2008
22 Apr 2009 288a Director appointed robin george ware
16 Mar 2009 288b Appointment Terminated Secretary timothy gray
03 Mar 2009 AA Total exemption small company accounts made up to 31 July 2008
22 Sep 2008 363a Return made up to 16/07/08; full list of members
22 Sep 2008 288c Secretary's Change of Particulars / timothy gray / 30/07/2007 / Title was: , now: mr; HouseName/Number was: , now: 23; Street was: 110 hatch road, now: elmtree avenue; Area was: pilgrims hatch, now: kelvedon hatch; Post Code was: CM15 9QA, now: CM15 0BH
07 Jan 2008 AA Total exemption small company accounts made up to 31 July 2007
03 Oct 2007 363s Return made up to 16/07/07; full list of members
18 Jul 2007 287 Registered office changed on 18/07/07 from: 1 the byre, pumphouse farm ongar road brentwood essex CM15 0LA
08 May 2007 288c Director's particulars changed
08 May 2007 288c Secretary's particulars changed
18 Apr 2007 CERTNM Company name changed supersparks LIMITED\certificate issued on 18/04/07
19 Mar 2007 AA Total exemption small company accounts made up to 31 July 2006
09 Mar 2007 88(3) Particulars of contract relating to shares