Advanced company searchLink opens in new window

KINTEQ LIMITED

Company number 07913917

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)
25 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
25 Nov 2016 4.71 Return of final meeting in a members' voluntary winding up
31 Dec 2015 AD01 Registered office address changed from 14 Gilmour Road Cambridge Cambridgeshire CB2 8DX to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 31 December 2015
29 Dec 2015 4.70 Declaration of solvency
29 Dec 2015 600 Appointment of a voluntary liquidator
29 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-11
29 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
25 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Apr 2014 CERTNM Company name changed kindell red international LIMITED\certificate issued on 11/04/14
  • RES15 ‐ Change company name resolution on 2014-04-11
  • NM01 ‐ Change of name by resolution
11 Apr 2014 AD01 Registered office address changed from 8 Albert Street Cambridge Cambridgeshire CB4 3BE on 11 April 2014
04 Feb 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
13 Dec 2013 AA Total exemption small company accounts made up to 31 January 2013
01 Oct 2013 AA01 Current accounting period extended from 31 January 2014 to 31 March 2014
04 Jul 2013 AP01 Appointment of Mr Richard Kindell as a director
04 Jul 2013 TM01 Termination of appointment of Richard Kindell as a director
08 May 2013 MR01 Registration of charge 079139170001
26 Mar 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
27 Sep 2012 CERTNM Company name changed rk technologies cambridge LIMITED\certificate issued on 27/09/12
  • RES15 ‐ Change company name resolution on 2012-09-24
27 Sep 2012 CONNOT Change of name notice
18 Jan 2012 NEWINC Incorporation