Advanced company searchLink opens in new window

KIMHEAD LTD

Company number 06318329

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 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
06 May 2011 CERTNM Company name changed artificial lift company (holdings) LIMITED\certificate issued on 06/05/11
  • RES15 ‐ Change company name resolution on 2011-04-19
06 May 2011 CONNOT Change of name notice
15 Sep 2010 AR01 Annual return made up to 19 July 2010 with full list of shareholders
Statement of capital on 2010-09-15
  • GBP .01
02 Sep 2010 CH01 Director's details changed for Geoffrey Kimber-Smith on 1 October 2009
15 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009
03 Sep 2009 363a Return made up to 19/07/09; full list of members
03 Sep 2009 288c Secretary's Change of Particulars / william rollason / 30/04/2009 / HouseName/Number was: 23, now: 10; Street was: waldemar avenue, now: high street; Post Town was: london, now: egham; Region was: , now: surrey; Post Code was: SW6 5LB, now: TW20 9EA; Secure Officer was: false, now: true
12 Aug 2009 288c Director's Change of Particulars / philip head / 30/04/2009 / HouseName/Number was: , now: 14; Street was: the glade, now: the orchard; Area was: springwoods, now: ; Region was: , now: surrey; Post Code was: GU25 4PW, now: GU25 4DT
15 May 2009 288a Secretary appointed william peter rollason
15 May 2009 288a Director appointed phillip head
15 May 2009 288a Director appointed geoffrey kimber-smith
14 May 2009 288b Appointment Terminated Secretary forbes secretaries LIMITED
14 May 2009 288b Appointment Terminated Director forbes nominees LIMITED
29 Apr 2009 287 Registered office changed on 29/04/2009 from 82 st john street london EC1M 4JN
21 Apr 2009 AA Accounts made up to 31 July 2008
18 Nov 2008 363a Return made up to 19/07/08; full list of members
22 Sep 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Jul 2007 NEWINC Incorporation