Advanced company searchLink opens in new window

KAEFERLE LIMITED

Company number 05976799

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)
11 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
Statement of capital on 2010-03-16
  • GBP 1
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2009 363a Return made up to 13/03/09; full list of members
24 Jun 2009 288b Appointment Terminated Secretary oxden LIMITED
24 Jun 2009 288a Secretary appointed go ahead service LTD
24 Jun 2009 287 Registered office changed on 24/06/2009 from unit 1 3 milebush road southsea hampshire PO4 8NF
18 Jul 2008 AA Accounts made up to 31 December 2007
13 Mar 2008 363a Return made up to 13/03/08; full list of members
04 Mar 2008 363a Return made up to 28/02/08; full list of members
27 Feb 2008 288a Director appointed mr ullrich schulenburg
27 Feb 2008 288b Appointment Terminated Director eleni giounakis
13 Dec 2007 288b Director resigned
29 Nov 2007 288a New director appointed
27 Nov 2007 288a New director appointed
26 Nov 2007 288b Director resigned
26 Nov 2007 288b Secretary resigned
31 Oct 2007 363a Return made up to 24/10/07; full list of members
29 Oct 2007 288a New secretary appointed
29 Oct 2007 287 Registered office changed on 29/10/07 from: 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP
19 Feb 2007 225 Accounting reference date extended from 31/10/07 to 31/12/07
24 Oct 2006 NEWINC Incorporation