Advanced company searchLink opens in new window

K M ACTUARIAL LIMITED

Company number 04953289

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)
27 Apr 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2009 363a Return made up to 04/11/08; full list of members
09 Jan 2009 287 Registered office changed on 09/01/2009 from the barn house parbrook glastonbury somerset BA6 8PD
09 Jan 2009 288c Secretary's Change of Particulars / angus macdonald / 01/10/2008 / HouseName/Number was: , now: puslinch; Street was: the barn house, now: yealmpton; Area was: parbrook, now: ; Post Town was: glastonbury, now: plymouth; Region was: somerset, now: devon; Post Code was: BA6 8PD, now: PL8 2NN
09 Jan 2009 288c Director's Change of Particulars / katherine macdonald / 01/10/2008 / HouseName/Number was: , now: puslinch; Street was: the barn house, now: yealmpton; Area was: parbrook, now: ; Post Town was: glastonbury, now: plymouth; Region was: somerset, now: devon; Post Code was: BA6 8PD, now: PL8 2NN
23 May 2008 AA Total exemption small company accounts made up to 30 November 2007
23 May 2008 AA Total exemption small company accounts made up to 30 November 2006
23 May 2008 363a Return made up to 04/11/07; full list of members
06 Dec 2007 363a Return made up to 04/11/06; full list of members
06 Oct 2006 AA Total exemption small company accounts made up to 30 November 2005
23 Mar 2006 AA Total exemption small company accounts made up to 30 November 2004
13 Mar 2006 363a Return made up to 04/11/05; full list of members
14 Jan 2005 363s Return made up to 04/11/04; full list of members
14 Jan 2005 363(288) Secretary's particulars changed;director's particulars changed
14 Jan 2005 363(287) Registered office changed on 14/01/05
24 Nov 2003 288a New secretary appointed
24 Nov 2003 288b Director resigned
24 Nov 2003 288b Secretary resigned
24 Nov 2003 287 Registered office changed on 24/11/03 from: 16 churchill way cardiff CF10 2DX
24 Nov 2003 288a New director appointed
04 Nov 2003 NEWINC Incorporation