Advanced company searchLink opens in new window

KVR LIMITED

Company number 01716991

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)
06 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
06 Dec 2011 4.68 Liquidators' statement of receipts and payments to 29 November 2011
06 Dec 2011 4.72 Return of final meeting in a creditors' voluntary winding up
11 Oct 2011 4.68 Liquidators' statement of receipts and payments to 26 September 2011
08 Apr 2011 4.68 Liquidators' statement of receipts and payments to 26 March 2011
13 Oct 2010 4.68 Liquidators' statement of receipts and payments to 26 September 2010
13 Apr 2010 4.68 Liquidators' statement of receipts and payments to 26 March 2010
09 Oct 2009 4.68 Liquidators' statement of receipts and payments to 26 September 2009
09 Apr 2009 4.68 Liquidators' statement of receipts and payments to 26 March 2009
18 Apr 2008 287 Registered office changed on 18/04/2008 from units 3 & 4 crestland works bull lane industrial estate sudbury suffolk CO10 0BD
17 Apr 2008 600 Appointment of a voluntary liquidator
17 Apr 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-03-27
17 Apr 2008 4.20 Statement of affairs with form 4.19
08 Jan 2008 363a Return made up to 29/12/07; full list of members
27 Jun 2007 AA Total exemption small company accounts made up to 31 December 2006
11 Jan 2007 363a Return made up to 29/12/06; full list of members
30 Nov 2006 395 Particulars of mortgage/charge
22 Sep 2006 AA Total exemption small company accounts made up to 31 December 2005
06 Jan 2006 363s Return made up to 29/12/05; full list of members
27 Sep 2005 AA Total exemption small company accounts made up to 31 December 2004
15 Mar 2005 AA Accounts for a small company made up to 31 December 2003
11 Jan 2005 363s Return made up to 29/12/04; full list of members
23 Dec 2004 395 Particulars of mortgage/charge
26 Oct 2004 244 Delivery ext'd 3 mth 31/12/03
13 Apr 2004 288a New director appointed