- Company Overview for KEDRON ENGINEERING LIMITED (06506159)
- Filing history for KEDRON ENGINEERING LIMITED (06506159)
- People for KEDRON ENGINEERING LIMITED (06506159)
- Charges for KEDRON ENGINEERING LIMITED (06506159)
- Insolvency for KEDRON ENGINEERING LIMITED (06506159)
- More for KEDRON ENGINEERING LIMITED (06506159)
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) |
---|---|---|---|
31 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
31 May 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 8 December 2016 | |
05 Jan 2016 | AD01 | Registered office address changed from C/O Arundel Business Associates Ltd Old Bank House 1 High Street Arundel West Sussex BN18 9AD to Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY on 5 January 2016 | |
18 Dec 2015 | 4.20 | Statement of affairs with form 4.19 | |
18 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
18 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
02 Mar 2015 | AD01 | Registered office address changed from C/O Arundel Business Associates Ltd 58 Torton Hill Road Arundel West Sussex to C/O Arundel Business Associates Ltd Old Bank House 1 High Street Arundel West Sussex BN18 9AD on 2 March 2015 | |
15 Dec 2014 | AA | Micro company accounts made up to 31 March 2014 | |
04 Dec 2014 | TM01 | Termination of appointment of Ioannis Kokkalis as a director on 1 December 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
21 Mar 2014 | AD01 | Registered office address changed from 41B Beach Road Littlehampton West Sussex BN17 5JA on 21 March 2014 | |
21 Mar 2014 | CH01 | Director's details changed for Ioannis Kokkalis on 1 January 2013 | |
20 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 May 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Mar 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
16 Nov 2010 | TM01 | Termination of appointment of Philip Brooker as a director | |
16 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 15 November 2010
|
|
03 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Apr 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
23 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |