Advanced company searchLink opens in new window

KEMPLA LIMITED

Company number 06617504

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2010-11-01
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