Advanced company searchLink opens in new window

KEMPTON HAULAGE LTD

Company number 08976347

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)
12 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2021 AA Micro company accounts made up to 30 April 2020
06 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
26 Mar 2020 AD01 Registered office address changed from 2 Lime Kiln Cottages Sandwich Road, Hacklinge Deal CT14 0AT England to Flat 224 Goulden House Bullen Street London SW11 3HQ on 26 March 2020
26 Mar 2020 PSC01 Notification of Andrei Grigoras as a person with significant control on 10 March 2020
26 Mar 2020 PSC07 Cessation of Alan James as a person with significant control on 10 March 2020
26 Mar 2020 AP01 Appointment of Mr Andrei Grigoras as a director on 10 March 2020
26 Mar 2020 TM01 Termination of appointment of Alan James as a director on 10 March 2020
06 Jan 2020 AA Micro company accounts made up to 30 April 2019
14 Aug 2019 AD01 Registered office address changed from 72 Burgess Road Southampton SO16 7PP England to 2 Lime Kiln Cottages Sandwich Road, Hacklinge Deal CT14 0AT on 14 August 2019
13 Aug 2019 PSC01 Notification of Alan James as a person with significant control on 15 July 2019
13 Aug 2019 AP01 Appointment of Mr Alan James as a director on 15 July 2019
13 Aug 2019 PSC07 Cessation of Lee Keith Adams as a person with significant control on 15 July 2019
13 Aug 2019 TM01 Termination of appointment of Lee Keith Adams as a director on 15 July 2019
12 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
27 Sep 2018 AA Micro company accounts made up to 30 April 2018
20 Aug 2018 AD01 Registered office address changed from 7 Limewood Way Leeds LS14 1AB England to 72 Burgess Road Southampton SO16 7PP on 20 August 2018
20 Aug 2018 PSC01 Notification of Lee Keith Adams as a person with significant control on 10 August 2018
20 Aug 2018 AP01 Appointment of Mr Lee Keith Adams as a director on 10 August 2018
20 Aug 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 10 August 2018
20 Aug 2018 TM01 Termination of appointment of Terry Dunne as a director on 10 August 2018
03 Jul 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
03 Jul 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
03 Jul 2018 AD01 Registered office address changed from 14 George Street Barnton Northwich CW8 4JQ United Kingdom to 7 Limewood Way Leeds LS14 1AB on 3 July 2018