Advanced company searchLink opens in new window

KELVIN ENGINES LTD

Company number 04790289

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2015 DS01 Application to strike the company off the register
09 Jun 2015 SH20 Statement by Directors
09 Jun 2015 SH19 Statement of capital on 9 June 2015
  • GBP 24
09 Jun 2015 CAP-SS Solvency Statement dated 15/05/15
09 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Jun 2015 TM02 Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014
04 Jun 2015 AP04 Appointment of Thorntons Law Llp as a secretary on 1 November 2014
05 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
09 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2,400
04 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
03 Jul 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
03 Jul 2013 CH04 Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013
22 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
04 Jul 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
26 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
22 Jun 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
04 Apr 2011 AA Accounts for a dormant company made up to 30 June 2010
25 Aug 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
25 Aug 2010 CH01 Director's details changed for Cyril Andrew Norton on 5 June 2010
29 Jan 2010 AP04 Appointment of Murray Donald Drummond Cook Llp as a secretary
07 Jan 2010 AA Accounts for a dormant company made up to 30 June 2009
13 Dec 2009 MEM/ARTS Memorandum and Articles of Association
13 Dec 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights