Advanced company searchLink opens in new window

KEARSLEY PRECISION ENGINEERING CO. LIMITED

Company number 05361061

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)
04 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
04 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
23 Apr 2015 4.68 Liquidators' statement of receipts and payments to 29 January 2015
22 Oct 2014 AD01 Registered office address changed from D M Patel Fcca 40 Great James Street London WC1N 3HB to D M Patel Fcca Fipa First Floor Merritt House Hill Avenue Amersham Buckinghamshire HP6 5EQ on 22 October 2014
07 Feb 2014 AD01 Registered office address changed from 8/9 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU on 7 February 2014
06 Feb 2014 4.20 Statement of affairs with form 4.19
06 Feb 2014 600 Appointment of a voluntary liquidator
06 Feb 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Dec 2013 AP01 Appointment of Mr Nipul Dhruva as a director
28 Dec 2013 TM01 Termination of appointment of Raahil Dhruva as a director
29 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
Statement of capital on 2013-02-20
  • GBP 2
06 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
05 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
04 May 2011 AAMD Amended accounts made up to 31 December 2008
31 Mar 2011 AAMD Amended accounts made up to 31 December 2009
19 Feb 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
25 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Jul 2010 TM01 Termination of appointment of Nipul Dhruva as a director
19 Jul 2010 AP01 Appointment of Mr Raahil Dhruva as a director
19 Jul 2010 TM01 Termination of appointment of Alpa Dhruva as a director
22 Feb 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
22 Feb 2010 AD02 Register inspection address has been changed
26 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1