Advanced company searchLink opens in new window

KENT CARRIAGE MASTERS UK LTD

Company number 07468493

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-05
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
  • GBP 62
11 Nov 2015 SH01 Statement of capital following an allotment of shares on 1 October 2015
  • GBP 62
11 Nov 2015 SH01 Statement of capital following an allotment of shares on 1 October 2015
  • GBP 62
11 Nov 2015 SH01 Statement of capital following an allotment of shares on 1 August 2015
  • GBP 60
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