- Company Overview for KENT CARRIAGE MASTERS UK LTD (07468493)
- Filing history for KENT CARRIAGE MASTERS UK LTD (07468493)
- People for KENT CARRIAGE MASTERS UK LTD (07468493)
- Insolvency for KENT CARRIAGE MASTERS UK LTD (07468493)
- More for KENT CARRIAGE MASTERS UK LTD (07468493)
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) |
---|---|---|---|
28 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Oct 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2020 | |
01 May 2019 | AD01 | Registered office address changed from 44 High Street New Romney Kent TN28 8BZ to 66 Earl Street Maidstone Kent ME14 1PS on 1 May 2019 | |
30 Apr 2019 | LIQ02 | Statement of affairs | |
30 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
30 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2019 | PSC04 | Change of details for Mr Leslie Brown as a person with significant control on 1 August 2018 | |
12 Feb 2019 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
21 Jan 2019 | AA01 | Current accounting period extended from 31 December 2018 to 31 March 2019 | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 14 December 2017 with updates | |
16 Jan 2018 | PSC04 | Change of details for Mr Leslie Brown as a person with significant control on 1 August 2017 | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
14 Dec 2016 | CH01 | Director's details changed for Mr Tyrone Dale Francis Archer on 1 December 2016 | |
14 Dec 2016 | CH01 | Director's details changed for Mr Leonard Amos on 1 December 2016 | |
30 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
11 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 1 October 2015
|
|
11 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 1 October 2015
|
|
11 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 1 August 2015
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Jul 2015 | AP01 | Appointment of Mr Tyrone Dale Francis Archer as a director on 20 June 2015 | |
03 Jul 2015 | AP01 | Appointment of Mr Leonard Amos as a director on 20 June 2015 |