- Company Overview for KAMMERLING'S INVESTMENT HOLDINGS LTD (07734558)
- Filing history for KAMMERLING'S INVESTMENT HOLDINGS LTD (07734558)
- People for KAMMERLING'S INVESTMENT HOLDINGS LTD (07734558)
- Charges for KAMMERLING'S INVESTMENT HOLDINGS LTD (07734558)
- Insolvency for KAMMERLING'S INVESTMENT HOLDINGS LTD (07734558)
- More for KAMMERLING'S INVESTMENT HOLDINGS LTD (07734558)
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) |
---|---|---|---|
21 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 January 2023 | |
02 Feb 2022 | AD01 | Registered office address changed from 7 Shaftesbury Road London N19 4QW England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2 February 2022 | |
02 Feb 2022 | LIQ02 | Statement of affairs | |
02 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
02 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
02 Jun 2021 | TM01 | Termination of appointment of Oliver Max Rivers as a director on 1 June 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 26 May 2021 with no updates | |
28 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
07 Aug 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
22 May 2020 | MR04 | Satisfaction of charge 077345580002 in full | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
10 Sep 2019 | AD01 | Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP England to 7 Shaftesbury Road London N19 4QW on 10 September 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with no updates | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Sep 2017 | AD01 | Registered office address changed from C/O Taxassist Accountants 235 Blackstock Road London N5 2LL United Kingdom to Harwood House 43 Harwood Road London SW6 4QP on 15 September 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with no updates | |
04 Nov 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
28 Oct 2016 | CH01 | Director's details changed for Mr Heinz Peter Kammerling on 21 September 2015 | |
28 Oct 2016 | CH01 | Director's details changed for Mr Heinz Peter Kammerling on 21 September 2015 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |