Advanced company searchLink opens in new window

K.E.M. ELECTRICAL LIMITED

Company number 07140939

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)
11 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2013 DS01 Application to strike the company off the register
30 Apr 2013 AA Total exemption small company accounts made up to 30 July 2012
15 Mar 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
Statement of capital on 2013-03-15
  • GBP 100
31 Oct 2012 AA01 Previous accounting period extended from 31 January 2012 to 30 July 2012
19 Mar 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
29 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
18 Apr 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
15 Apr 2011 AD01 Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 15 April 2011
15 Apr 2011 TM02 Termination of appointment of Rapid Business Services Limited as a secretary
15 Apr 2011 TM01 Termination of appointment of Deborah Howe as a director
15 Apr 2011 AP01 Appointment of Mr Anthony Kinnear as a director
21 Dec 2010 AP01 Appointment of Debbie Howe as a director
21 Dec 2010 TM01 Termination of appointment of Thomas Hughes as a director
15 Feb 2010 TM01 Termination of appointment of Marriotts Directors Limited as a director
15 Feb 2010 AP01 Appointment of Thomas Hughes as a director
15 Feb 2010 TM01 Termination of appointment of Debbie Howe as a director
12 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-11
12 Feb 2010 CONNOT Change of name notice
29 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted