Advanced company searchLink opens in new window

KEM CONTRACTING LTD

Company number 07015772

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)
12 Feb 2025 GAZ2 Final Gazette dissolved following liquidation
12 Nov 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 24 January 2024
01 Feb 2023 AD01 Registered office address changed from 76 High Street Brierley Hill West Midlands DY5 3AW to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 1 February 2023
01 Feb 2023 LIQ02 Statement of affairs
01 Feb 2023 600 Appointment of a voluntary liquidator
01 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-25
20 Dec 2022 TM01 Termination of appointment of Laura Massey as a director on 20 December 2022
18 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
12 Sep 2022 CS01 Confirmation statement made on 11 September 2022 with updates
26 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
13 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with updates
09 Oct 2020 CS01 Confirmation statement made on 11 September 2020 with updates
20 Jul 2020 AA Micro company accounts made up to 30 June 2020
20 Jul 2020 AA Micro company accounts made up to 31 December 2019
07 Jul 2020 AA01 Previous accounting period shortened from 31 December 2020 to 30 June 2020
13 May 2020 MR01 Registration of charge 070157720001, created on 7 May 2020
11 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with updates
29 May 2019 AA Micro company accounts made up to 31 December 2018
17 Sep 2018 PSC01 Notification of Laura Massey as a person with significant control on 4 September 2018
17 Sep 2018 PSC01 Notification of Kevin Ernest Massey as a person with significant control on 6 April 2016
17 Sep 2018 PSC01 Notification of Helen Massey as a person with significant control on 6 April 2016
17 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with updates
13 Sep 2018 AA Micro company accounts made up to 31 December 2017
23 May 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 December 2017