Advanced company searchLink opens in new window

KAPPLER LIMITED

Company number 05612461

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)
12 Nov 2010 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2010 2.35B Notice of move from Administration to Dissolution on 4 August 2010
11 Mar 2010 2.24B Administrator's progress report to 9 February 2010
19 Nov 2009 2.16B Statement of affairs with form 2.15B/2.14B
23 Oct 2009 2.23B Result of meeting of creditors
28 Sep 2009 2.17B Statement of administrator's proposal
15 Sep 2009 288b Appointment Terminated Director jon towler
14 Aug 2009 2.12B Appointment of an administrator
06 Aug 2009 287 Registered office changed on 06/08/2009 from crown farm way mansfield nottingham NG19 0FT
29 May 2009 DISS40 Compulsory strike-off action has been discontinued
28 May 2009 AA Accounts for a small company made up to 31 December 2007
03 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Aug 2008 88(2) Ad 26/08/08 gbp si 1440@0.01=14.4 gbp ic 14.46/28.86
03 Apr 2008 288c Director's Change of Particulars / nicholas hill / 14/03/2008 / HouseName/Number was: , now: 3; Street was: 32 pennyholme close, now: denbigh avenue; Area was: kiveton park, now: ; Post Town was: sheffield, now: worksop; Region was: south yorkshire, now: notts; Post Code was: S26 6PT, now: S81 7SZ
20 Mar 2008 287 Registered office changed on 20/03/2008 from ossington chambers 6-8 castle gate newark notts NG24 1AX
13 Mar 2008 88(3) Particulars of contract relating to shares
13 Mar 2008 88(2) Ad 25/01/08 gbp si 4@1=4 gbp ic 10.46/14.46
13 Mar 2008 88(2) Ad 28/01/08 gbp si 146@0.01=1.46 gbp ic 9/10.46
27 Feb 2008 288a Director appointed colin eric fuller
14 Feb 2008 88(2)R Ad 28/01/08--------- £ si 717@.01=7 £ ic 2/9
14 Feb 2008 288a New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/01/2024 under section 1088 of the Companies Act 2006
14 Feb 2008 288a New secretary appointed
14 Feb 2008 288b Secretary resigned
07 Feb 2008 288c Secretary's particulars changed;director's particulars changed