Advanced company searchLink opens in new window

KOONKEEL LTD

Company number 05142174

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)
02 Dec 2014 AP01 Appointment of Mr Patrick James Cassidy as a director on 1 December 2014
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/06/2021 under section 1088 of the Companies Act 2006
26 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/06/2021 under section 1088 of the Companies Act 2006
03 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
01 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/06/2021 under section 1088 of the Companies Act 2006
14 Jan 2013 AA Accounts for a dormant company made up to 30 June 2012
27 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/06/2021 under section 1088 of the Companies Act 2006
03 Nov 2011 AA Accounts for a dormant company made up to 30 June 2011
09 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/06/2021 under section 1088 of the Companies Act 2006
20 Sep 2010 AA Accounts for a dormant company made up to 30 June 2010
22 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/06/2021 under section 1088 of the Companies Act 2006
22 Apr 2010 CH01 Director's details changed for Patrick Cassidy on 21 April 2010
22 Apr 2010 AD01 Registered office address changed from 293-297 Newbank St Longsight Manchester M12 4HW on 22 April 2010
22 Apr 2010 AD01 Registered office address changed from C/O Blockais Ltd 293-297 Newbank Street Longsight Manchester M12 4HW on 22 April 2010
22 Apr 2010 TM02 Termination of appointment of Blockaid Limited as a secretary
23 Mar 2010 CERTNM Company name changed enviropel LIMITED\certificate issued on 23/03/10
  • CONNOT ‐
23 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-16
13 Jul 2009 AA Accounts for a dormant company made up to 30 June 2009
04 Jun 2009 363a Return made up to 01/06/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/06/2021 under section 1088 of the Companies Act 2006
07 Jul 2008 AA Accounts for a dormant company made up to 30 June 2008
03 Jun 2008 363a Return made up to 01/06/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/06/2021 under section 1088 of the Companies Act 2006
05 Mar 2008 AA Accounts for a dormant company made up to 30 June 2007
12 Jul 2007 363s Return made up to 01/06/07; no change of members
  • 363(287) ‐ Registered office changed on 12/07/07
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/06/2021 under section 1088 of the Companies Act 2006
14 Feb 2007 AA Accounts for a dormant company made up to 30 June 2006
13 Jun 2006 363s Return made up to 01/06/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/06/2021 under section 1088 of the Companies Act 2006
04 Jan 2006 AA Accounts for a dormant company made up to 30 June 2005