Advanced company searchLink opens in new window

KEDRON ENGINEERING LIMITED

Company number 06506159

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-09
02 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5
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
  • GBP 5
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
  • GBP 5
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