Advanced company searchLink opens in new window

KUTAI PLANTATIONS LIMITED

Company number 04740407

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 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2014 4.71 Return of final meeting in a members' voluntary winding up
21 Mar 2014 AD01 Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 21 March 2014
31 Dec 2013 AD01 Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 31 December 2013
27 Dec 2013 4.70 Declaration of solvency
27 Dec 2013 600 Appointment of a voluntary liquidator
27 Dec 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
03 Jun 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
03 Jun 2013 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/12
03 Jun 2013 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/12
20 May 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
Statement of capital on 2013-05-20
  • GBP 1
14 May 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Apr 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
03 Jun 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
07 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
06 Aug 2010 AA Full accounts made up to 31 December 2009
26 Apr 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
26 Apr 2010 AD02 Register inspection address has been changed from First Floor 32 - 36 Great Portland Street London W1W 8QX W1W 8QX England
23 Apr 2010 CH01 Director's details changed for Mr John Clifton Oakley on 1 October 2009
23 Apr 2010 CH04 Secretary's details changed for R.E.A. Services Limited on 1 October 2009
23 Apr 2010 CH01 Director's details changed for Mr Richard Michael Robinow on 1 October 2009
22 Oct 2009 AD03 Register(s) moved to registered inspection location
22 Oct 2009 AD02 Register inspection address has been changed
19 Jun 2009 AA Full accounts made up to 31 December 2008
22 Apr 2009 363a Return made up to 22/04/09; full list of members