Advanced company searchLink opens in new window

KEMBREY LIMITED

Company number 01713322

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2020 DS01 Application to strike the company off the register
27 Nov 2020 SH19 Statement of capital on 27 November 2020
  • GBP 1
05 Nov 2020 CAP-SS Solvency Statement dated 21/10/20
05 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 21/10/2020
  • RES06 ‐ Resolution of reduction in issued share capital
19 Oct 2020 AA Audit exemption subsidiary accounts made up to 31 October 2019
19 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/10/19
19 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/10/19
19 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/19
06 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
09 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
08 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
12 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
02 Jul 2018 TM01 Termination of appointment of Michael James Flowers as a director on 30 June 2018
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
04 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
01 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
19 Jan 2017 AP01 Appointment of Mr Andrew Gregory Lewis as a director on 19 January 2017
03 Jan 2017 CH01 Director's details changed for Sarah Louise Ellard on 3 January 2017
05 Oct 2016 TM01 Termination of appointment of Steven John Bowers as a director on 30 September 2016
11 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
15 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,370,452.4
27 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
26 Mar 2015 CH01 Director's details changed for Mr Michael James Flowers on 13 March 2015