Advanced company searchLink opens in new window

KERR ELECTRICAL SERVICES LIMITED

Company number 07585090

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)
15 Nov 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 5 October 2023
25 Oct 2022 600 Appointment of a voluntary liquidator
19 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-06
17 Oct 2022 AD01 Registered office address changed from 104 High Street West Wickham BR4 0NF England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 17 October 2022
17 Oct 2022 LIQ02 Statement of affairs
28 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
25 Mar 2022 AA Micro company accounts made up to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
31 Mar 2021 PSC04 Change of details for Mr Adam James Kerr as a person with significant control on 26 July 2020
31 Mar 2021 CH01 Director's details changed for Mr Adam James Kerr on 26 July 2020
23 Feb 2021 AA Micro company accounts made up to 31 March 2020
22 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
30 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
30 Apr 2018 CH01 Director's details changed for Mr Adam James Kerr on 1 April 2018
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Apr 2017 AAMD Amended total exemption small company accounts made up to 31 March 2016
12 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
21 Feb 2017 AD01 Registered office address changed from Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ to 104 High Street West Wickham BR4 0NF on 21 February 2017
10 Nov 2016 AA Micro company accounts made up to 31 March 2016
26 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
04 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015