KEM CONTRACTING LTD
Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Final Gazette dissolved following liquidation |
12/02/2512 February 2025 | Final Gazette dissolved following liquidation |
12/11/2412 November 2024 | Return of final meeting in a creditors' voluntary winding up |
11/03/2411 March 2024 | Liquidators' statement of receipts and payments to 2024-01-24 |
01/02/231 February 2023 | Statement of affairs |
01/02/231 February 2023 | Registered office address changed from 76 High Street Brierley Hill West Midlands DY5 3AW to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2023-02-01 |
01/02/231 February 2023 | Resolutions |
01/02/231 February 2023 | Resolutions |
01/02/231 February 2023 | Appointment of a voluntary liquidator |
20/12/2220 December 2022 | Termination of appointment of Laura Massey as a director on 2022-12-20 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
20/07/2020 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
20/07/2020 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
07/07/207 July 2020 | PREVSHO FROM 31/12/2020 TO 30/06/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/05/2013 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 070157720001 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES |
29/05/1929 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/09/1817 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA MASSEY |
17/09/1817 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN MASSEY |
17/09/1817 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN ERNEST MASSEY |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES |
13/09/1813 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
23/05/1823 May 2018 | PREVSHO FROM 30/04/2018 TO 31/12/2017 |
01/02/181 February 2018 | CURRSHO FROM 16/05/2018 TO 30/04/2018 |
04/01/184 January 2018 | DIRECTOR APPOINTED MISS LAURA MASSEY |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN ERNEST MASSEY |
25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES |
25/09/1725 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN MASSEY |
14/09/1714 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 16/05/17 |
16/05/1716 May 2017 | Annual accounts for year ending 16 May 2017 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES |
21/06/1621 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 16/05/16 |
16/05/1616 May 2016 | Annual accounts for year ending 16 May 2016 |
11/05/1611 May 2016 | CURREXT FROM 31/12/2015 TO 16/05/2016 |
11/05/1611 May 2016 | 01/10/15 STATEMENT OF CAPITAL GBP 100 |
11/05/1611 May 2016 | 01/10/15 STATEMENT OF CAPITAL GBP 100 |
05/10/155 October 2015 | Annual return made up to 11 September 2015 with full list of shareholders |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/09/1423 September 2014 | Annual return made up to 11 September 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
01/10/131 October 2013 | Annual return made up to 11 September 2013 with full list of shareholders |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
19/10/1219 October 2012 | Annual return made up to 11 September 2012 with full list of shareholders |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/10/114 October 2011 | Annual return made up to 11 September 2011 with full list of shareholders |
08/06/118 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/10/104 October 2010 | REGISTERED OFFICE CHANGED ON 04/10/2010 FROM 76 HIGH STREET BRIERLEY HILL WEST MIDLANDS DY5 3PZ UNITED KINGDOM |
04/10/104 October 2010 | Annual return made up to 11 September 2010 with full list of shareholders |
23/09/1023 September 2010 | CURREXT FROM 30/09/2010 TO 31/12/2010 |
23/09/1023 September 2010 | REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 3 TOWERS CLOSE KIDDERMINSTER WORCESTERSHIRE DY10 3EH |
11/09/0911 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KEM CONTRACTING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company