Advanced company searchLink opens in new window

K M AND SONS LIMITED

Company number 06783940

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)
05 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2012 L64.07 Completion of winding up
01 Aug 2012 COCOMP Order of court to wind up
03 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2010 AD01 Registered office address changed from 81 Chelsea House Milton Keynes Bucks MK9 2BA on 29 November 2010
28 Nov 2010 TM01 Termination of appointment of Paul Kelly as a director
09 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
Statement of capital on 2010-11-08
  • GBP 100
07 Nov 2010 AP01 Appointment of Mr Richard Edwins as a director
19 Oct 2010 AD01 Registered office address changed from Floor 33 25 Canada Square Canary Wharf London E14 5LQ United Kingdom on 19 October 2010
08 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2009 AP01 Appointment of Mr Paul Kelly as a director
02 Dec 2009 AD01 Registered office address changed from Room 0202 Agl House 133 Birmingham Road West Bromwich B71 4JZ United Kingdom on 2 December 2009
02 Dec 2009 TM01 Termination of appointment of Alan Ward as a director
02 Dec 2009 TM02 Termination of appointment of Barry Quinn as a secretary
16 Jul 2009 288c Director's Change of Particulars / allen ward / 16/07/2009 / Forename was: allen, now: alan
07 Jul 2009 287 Registered office changed on 07/07/2009 from room 0202 agl house birmingham road west bromwich B71 4JZ
07 Jul 2009 288a Secretary appointed mr barry quinn
07 Jul 2009 288a Director appointed mr allen ward
06 Jul 2009 287 Registered office changed on 06/07/2009 from 3 bedford street earlsdon coventry CV1 3EW united kingdom
06 Jul 2009 288b Appointment Terminated Director rory mackellar
06 Jul 2009 288b Appointment Terminated Secretary donna good