KILVE ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
10/10/2410 October 2024 | Final Gazette dissolved following liquidation |
10/10/2410 October 2024 | Final Gazette dissolved following liquidation |
10/07/2410 July 2024 | Return of final meeting in a creditors' voluntary winding up |
25/03/2425 March 2024 | Registered office address changed from Anderson Brookes Insolvency Practitioners Ltd 6th Floor 120 Bark Street Bolton BL1 2AX to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-25 |
30/10/2330 October 2023 | Liquidators' statement of receipts and payments to 2023-10-09 |
20/10/2220 October 2022 | Registered office address changed from Hillcrest Kilve Bridgwater Somerset TA5 1EQ England to Anderson Brookes Insolvency Practitioners Ltd 6th Floor 120 Bark Street Bolton BL1 2AX on 2022-10-20 |
19/10/2219 October 2022 | Statement of affairs |
19/10/2219 October 2022 | Resolutions |
19/10/2219 October 2022 | Resolutions |
19/10/2219 October 2022 | Appointment of a voluntary liquidator |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-19 with no updates |
09/07/219 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES |
28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/06/1827 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES |
20/04/1820 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / SHANE MICHAEL HUNNS / 20/04/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/02/1820 February 2018 | SUB-DIVISION 12/02/18 |
16/02/1816 February 2018 | ADOPT ARTICLES 12/02/2018 |
14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/09/176 September 2017 | Registered office address changed from , 11 King Street, King's Lynn, Norfolk, PE30 1ET to Hillcrest Kilve Bridgwater Somerset TA5 1EQ on 2017-09-06 |
06/09/176 September 2017 | REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 11 KING STREET KING'S LYNN NORFOLK PE30 1ET |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/04/1629 April 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/04/1528 April 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/05/147 May 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/05/1315 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/04/1326 April 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/06/1211 June 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
26/10/1126 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/06/1116 June 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
09/05/119 May 2011 | COMPANY NAME CHANGED E-QP SERVICES LIMITED CERTIFICATE ISSUED ON 09/05/11 |
18/08/1018 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/07/1020 July 2010 | REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 2 MILL ROAD HAVERHILL SUFFOLK CB9 8BD |
20/07/1020 July 2010 | Registered office address changed from , 2 Mill Road, Haverhill, Suffolk, CB9 8BD on 2010-07-20 |
16/07/1016 July 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
09/06/099 June 2009 | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
09/06/099 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/05/0822 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/05/0815 May 2008 | PREVSHO FROM 30/04/2008 TO 31/03/2008 |
15/05/0815 May 2008 | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
15/05/0815 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SHANE HUNNS / 01/03/2008 |
15/05/0815 May 2008 | APPOINTMENT TERMINATED SECRETARY MELANIE LEDINGHAM |
19/04/0719 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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