Advanced company searchLink opens in new window

KAMFORD LTD

Company number 05555263

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)
15 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2015 TM01 Termination of appointment of Zafar Saeed Ahmed as a director on 1 January 2015
16 Jan 2015 3.6 Receiver's abstract of receipts and payments to 28 June 2013
16 Jan 2015 RM02 Notice of ceasing to act as receiver or manager
16 Jan 2015 3.6 Receiver's abstract of receipts and payments to 29 March 2013
05 Apr 2012 LQ01 Notice of appointment of receiver or manager
11 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2012 AR01 Annual return made up to 6 September 2011 with full list of shareholders
Statement of capital on 2012-02-09
  • GBP 1
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
05 Oct 2010 AR01 Annual return made up to 6 September 2010 with full list of shareholders
05 Oct 2010 TM02 Termination of appointment of Saeed Ahmed as a secretary
29 May 2010 AA Total exemption small company accounts made up to 31 August 2009
04 Nov 2009 AR01 Annual return made up to 6 September 2009 with full list of shareholders
01 Jul 2009 AA Total exemption small company accounts made up to 31 August 2008
03 Dec 2008 363a Return made up to 06/09/08; full list of members
27 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
12 Oct 2007 363a Return made up to 06/09/07; full list of members
13 Jul 2007 AA Total exemption small company accounts made up to 31 August 2006
28 Jun 2007 225 Accounting reference date shortened from 30/09/06 to 31/08/06
03 Apr 2007 288a New secretary appointed
03 Apr 2007 288b Secretary resigned
13 Nov 2006 363a Return made up to 06/09/06; full list of members
26 Sep 2006 287 Registered office changed on 26/09/06 from: 651A mauldeth road west chorlton manchester M21 7SA