Advanced company searchLink opens in new window

KMC ENGINEERING (NI) LTD

Company number NI039750

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)
20 Nov 2024 AA Unaudited abridged accounts made up to 30 May 2024
06 Nov 2024 AD01 Registered office address changed from 30 Farlough Road Dungannon BT71 4DT Northern Ireland to Asm (M) Ltd the Diamond Centre Market Street Magherafelt Derry BT45 6ED on 6 November 2024
04 Nov 2024 MA Memorandum and Articles of Association
04 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2024 CC04 Statement of company's objects
31 Oct 2024 VL1 Appointment of a liquidator
31 Oct 2024 4.71(NI) Declaration of solvency
31 Oct 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-10-28
12 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
19 Feb 2024 AA Unaudited abridged accounts made up to 30 May 2023
16 May 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
06 Feb 2023 AA Unaudited abridged accounts made up to 30 May 2022
02 May 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
15 Feb 2022 AA Unaudited abridged accounts made up to 30 May 2021
08 Feb 2022 AD01 Registered office address changed from 28 Farlough Road Newmills Dungannon Co Tyrone BT71 4DT to 30 Farlough Road Dungannon BT71 4DT on 8 February 2022
08 Feb 2022 CH01 Director's details changed for Darragh Cullen on 1 February 2022
03 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2020 AA Unaudited abridged accounts made up to 30 May 2020
15 Jun 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
11 Feb 2020 AA Unaudited abridged accounts made up to 30 May 2019
12 Apr 2019 TM01 Termination of appointment of James Joseph Mckiver as a director on 8 April 2019
12 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
14 Feb 2019 AA Unaudited abridged accounts made up to 30 May 2018