Advanced company searchLink opens in new window

KCCCAGH LIMITED

Company number 06714916

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)
20 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2011 DS01 Application to strike the company off the register
26 Jan 2011 CERTNM Company name changed keltie LIMITED\certificate issued on 26/01/11
  • CONNOT ‐ Change of name notice
26 Jan 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-18
05 Jan 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-01
11 Nov 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-02
14 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
Statement of capital on 2010-10-14
  • GBP 1
21 Jun 2010 AA Accounts for a dormant company made up to 31 October 2009
26 Oct 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
26 Oct 2009 CH01 Director's details changed for Judith Margaret Caldwell on 3 October 2009
26 Oct 2009 CH01 Director's details changed for Sean Patrick Cummings on 3 October 2009
26 Oct 2009 CH01 Director's details changed for David Arthur Keltie on 3 October 2009
26 Oct 2009 CH03 Secretary's details changed for Sean Patrick Cummings on 3 October 2009
08 Dec 2008 288a Director appointed david arthur keltie
05 Dec 2008 288a Secretary appointed sean patrick cummings
05 Dec 2008 288a Director appointed sean patrick cummings
05 Dec 2008 288a Director appointed judith margaret caldwell
05 Dec 2008 288b Appointment Terminated Secretary chalfen secretaries LIMITED
05 Dec 2008 288b Appointment Terminated Director john purdon
03 Oct 2008 NEWINC Incorporation