Advanced company searchLink opens in new window

KILO CARS (ESSEX) LIMITED

Company number 07545649

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)
01 Aug 2017 AP01 Appointment of Mr Gary Burgess as a director on 1 August 2017
01 Aug 2017 AP01 Appointment of Mr Graham David Storey as a director on 1 August 2017
01 Aug 2017 AP01 Appointment of Mr Terry Roger Elliot as a director on 1 August 2017
01 Aug 2017 AP01 Appointment of Mr Graham Terence Healy as a director on 1 August 2017
01 Aug 2017 TM01 Termination of appointment of John Parker Mcilquham as a director on 1 August 2017
01 Aug 2017 TM02 Termination of appointment of David William Handley as a secretary on 1 August 2017
01 Aug 2017 TM01 Termination of appointment of David William Handley as a director on 1 August 2017
01 Aug 2017 PSC07 Cessation of John Parker Mcilquham as a person with significant control on 1 August 2017
27 Jul 2017 AA Micro company accounts made up to 28 February 2017
21 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
21 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
06 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
03 Aug 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
16 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
11 Dec 2013 AD01 Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford Essex CM2 8PH United Kingdom on 11 December 2013
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
22 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22
26 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
14 Apr 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
02 Sep 2011 TM01 Termination of appointment of Graham Storey as a director
28 Feb 2011 NEWINC Incorporation