- Company Overview for KEMPLA LIMITED (06617504)
- Filing history for KEMPLA LIMITED (06617504)
- People for KEMPLA LIMITED (06617504)
- Insolvency for KEMPLA LIMITED (06617504)
- More for KEMPLA LIMITED (06617504)
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) |
---|---|---|---|
26 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jul 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 8 May 2016 | |
18 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 8 May 2015 | |
24 Jun 2014 | AD01 | Registered office address changed from 22 Buxton Road West Disley Stockport Cheshire SK12 2LY England on 24 June 2014 | |
16 May 2014 | 4.20 | Statement of affairs with form 4.19 | |
16 May 2014 | 600 | Appointment of a voluntary liquidator | |
16 May 2014 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2013 | AD01 | Registered office address changed from C/O Nw Accounts Limited 40 Buxton Road West Disley Stockport Cheshire SK12 2LY on 25 November 2013 | |
14 Jun 2013 | AR01 |
Annual return made up to 11 June 2013 with full list of shareholders
Statement of capital on 2013-06-14
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
27 Mar 2013 | TM01 | Termination of appointment of Ann Mccormick as a director | |
24 Jun 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
04 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
15 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 12 June 2010
|
|
15 Jun 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
10 Nov 2010 | CERTNM |
Company name changed tru-brix LIMITED\certificate issued on 10/11/10
|
|
10 Nov 2010 | CONNOT | Change of name notice | |
02 Oct 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
11 Jun 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
11 Jun 2010 | CH01 | Director's details changed for Ann Mccormick on 11 June 2010 | |
21 Oct 2009 | AA | Accounts for a dormant company made up to 30 June 2009 | |
11 Jun 2009 | 363a | Return made up to 11/06/09; full list of members | |
26 Jan 2009 | 287 | Registered office changed on 26/01/2009 from 2 jordan street knott mill manchester M15 4PY | |
01 Jul 2008 | 288a | Director and secretary appointed ann mccormick |