Advanced company searchLink opens in new window

KA AUTOBODIES LTD

Company number 12418817

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)
13 Aug 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2023 PSC07 Cessation of Nathan Thomas Webster as a person with significant control on 18 July 2023
18 Jul 2023 PSC01 Notification of Kathryn Duncan as a person with significant control on 18 July 2023
18 Jul 2023 TM01 Termination of appointment of Nathan Thomas Webster as a director on 18 July 2023
18 Jul 2023 AP01 Appointment of Miss Kathryn Duncan as a director on 18 July 2023
18 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with updates
12 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
20 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
30 May 2022 CS01 Confirmation statement made on 30 May 2022 with updates
27 May 2022 PSC01 Notification of Nathan Thomas Webster as a person with significant control on 27 May 2022
04 Apr 2022 PSC07 Cessation of Kathryn Duncan as a person with significant control on 4 April 2022
04 Apr 2022 TM01 Termination of appointment of Kathryn Duncan as a director on 4 April 2022
17 Mar 2022 AP01 Appointment of Mr Nathan Thomas Webster as a director on 17 March 2022
27 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
14 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
18 Aug 2021 AD01 Registered office address changed from The Wood Yard Old Totnes Road Ipplepen Newton Abbot TQ12 5TN England to Unit 7, Ruby Farm Two Mile Oak Newton Abbot TQ12 5NQ on 18 August 2021
04 Mar 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
29 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-28
20 Mar 2020 AD01 Registered office address changed from 39 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England to The Wood Yard Old Totnes Road Ipplepen Newton Abbot TQ12 5TN on 20 March 2020
10 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-10
09 Mar 2020 PSC07 Cessation of Zaneta Salikaite as a person with significant control on 9 March 2020
09 Mar 2020 PSC01 Notification of Kathryn Duncan as a person with significant control on 9 March 2020
09 Mar 2020 AP01 Appointment of Ms Kathryn Duncan as a director on 9 March 2020