Advanced company searchLink opens in new window

KEI-MAC SERVICES LTD

Company number 05280100

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 May 2017 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2017 4.72 Return of final meeting in a creditors' voluntary winding up
22 Apr 2016 4.68 Liquidators' statement of receipts and payments to 12 February 2016
06 Oct 2015 AD01 Registered office address changed from 35 Calthorpe Road Birmingham Hallow B15 1TS to Three Brindley Place Birmingham B1 2JB on 6 October 2015
22 Apr 2015 4.68 Liquidators' statement of receipts and payments to 12 February 2015
10 Mar 2014 4.68 Liquidators' statement of receipts and payments to 12 February 2014
20 Feb 2013 AD01 Registered office address changed from Unit 7 Ball Mill Top Main Road Hallow Worcester Worcestershire WR2 6LS United Kingdom on 20 February 2013
19 Feb 2013 4.20 Statement of affairs with form 4.19
19 Feb 2013 600 Appointment of a voluntary liquidator
19 Feb 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Dec 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
Statement of capital on 2012-12-19
  • GBP 100
28 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
03 Jul 2012 AD01 Registered office address changed from 259 Droitwich Road Fernhill Heath Worcester Worcs WR3 7UH on 3 July 2012
02 Jul 2012 AP03 Appointment of Mr Neil Roger Sysum as a secretary
15 Dec 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
05 Dec 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
31 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
06 Dec 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
06 Dec 2009 CH01 Director's details changed for Keith John Mccall on 6 December 2009
18 Sep 2009 288b Appointment terminated secretary david mccall
18 Jun 2009 AA Total exemption small company accounts made up to 30 November 2008
04 Feb 2009 363a Return made up to 08/11/08; full list of members
24 Nov 2008 363a Return made up to 08/11/07; full list of members
24 Nov 2008 288c Secretary's change of particulars / david mccall / 23/08/2007