KYMO UTILITIES AND TRAFFIC MANAGEMENT LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved following liquidation

View Document

27/06/2327 June 2023 Final Gazette dissolved following liquidation

View Document

27/03/2327 March 2023 Notice of final account prior to dissolution

View Document

28/02/2228 February 2022 Progress report in a winding up by the court

View Document

26/03/2026 March 2020 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 22/01/2020:LIQ. CASE NO.1

View Document

05/04/195 April 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 22/01/2019:LIQ. CASE NO.1

View Document

10/04/1810 April 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 22/01/2018:LIQ. CASE NO.1

View Document

28/02/1728 February 2017 INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 22/01/2017

View Document

29/06/1629 June 2016 INSOLVENCY:PROGRESS REPORT ENDS 22/01/2016

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM AMELIA HOUSE CRESCENT ROAD WORTHING BN11 1QR UNITED KINGDOM

View Document

26/02/1526 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

12/12/1412 December 2014 ORDER OF COURT TO WIND UP

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR GARY NEWTON

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR GARY STEPHENS

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR GARY NEWTON

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM 29 WAVERLEY WAY CARSHALTON SURREY SM5 3LQ

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR GARY STEPHENS

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/11/1311 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/10/1229 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/11/1129 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

19/11/1019 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR GARY STEPHENS

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR GARY NEWTON

View Document

19/08/1019 August 2010 COMPANY NAME CHANGED KYMO UTILITIES LIMITED CERTIFICATE ISSUED ON 19/08/10

View Document

03/08/103 August 2010 CHANGE OF NAME 06/07/2010

View Document

15/10/0915 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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