- Company Overview for KM SHEPSHED LIMITED (07054968)
- Filing history for KM SHEPSHED LIMITED (07054968)
- People for KM SHEPSHED LIMITED (07054968)
- Charges for KM SHEPSHED LIMITED (07054968)
- Insolvency for KM SHEPSHED LIMITED (07054968)
- More for KM SHEPSHED LIMITED (07054968)
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 Jan 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
11 Dec 2014 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
01 Dec 2014 | TM01 |
Termination of appointment of Robert John Lightfoot as a director on 1 September 2014
|
|
18 Nov 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
08 Nov 2014 | MR01 | Registration of charge 070549680001, created on 30 October 2014 | |
10 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
21 Jul 2014 | AP01 | Appointment of Miss Charlotte Frances Armstrong as a director on 18 July 2014 | |
15 Jul 2014 | TM01 | Termination of appointment of Keiron Barry Armstrong as a director on 14 July 2014 | |
15 Jul 2014 | AP01 | Appointment of Mr Robert John Lightfoot as a director on 14 July 2014 | |
05 Dec 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
14 Dec 2012 | AAMD | Amended accounts made up to 31 January 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
05 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
25 Nov 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
13 Apr 2011 | AA01 | Previous accounting period extended from 31 October 2010 to 31 January 2011 | |
23 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2011 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
21 Feb 2011 | AD01 | Registered office address changed from 173 Charnwood Road Shepshed Leicestershire LE12 9NN United Kingdom on 21 February 2011 | |
07 Nov 2009 | AP03 | Appointment of Rajesh Parmar as a secretary | |
23 Oct 2009 | NEWINC |
Incorporation
|