Advanced company searchLink opens in new window

KCC PROCESS EQUIPMENT LIMITED

Company number 01862795

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)
08 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
08 May 2012 4.71 Return of final meeting in a members' voluntary winding up
22 Feb 2012 AD02 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA
22 Aug 2011 AD01 Registered office address changed from Cameron House 61-73 Staines Road West Sunbury-on-Thames Middlesex TW16 7AH on 22 August 2011
22 Aug 2011 600 Appointment of a voluntary liquidator
22 Aug 2011 4.70 Declaration of solvency
22 Aug 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-08-11
10 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
10 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
16 Feb 2011 CH01 Director's details changed for Cheryl Lynn Roberts on 15 January 2011
09 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders
Statement of capital on 2010-12-09
  • GBP 253,000
25 Oct 2010 AP01 Appointment of Cheryl Lynn Roberts as a director
22 Oct 2010 TM01 Termination of appointment of George Mackie as a director
11 Mar 2010 AR01 Annual return made up to 4 December 2009 with full list of shareholders
11 Mar 2010 AD03 Register(s) moved to registered inspection location
11 Mar 2010 AD02 Register inspection address has been changed
25 Feb 2010 AA Accounts for a dormant company made up to 31 December 2009
23 Jun 2009 AA Accounts made up to 31 December 2008
11 Feb 2009 287 Registered office changed on 11/02/2009 from 111 windmill road sunbury on thames middlesex TW16 7EF
26 Jan 2009 363a Return made up to 04/12/08; full list of members
08 May 2008 AA Accounts made up to 31 December 2007
07 Feb 2008 363a Return made up to 04/12/07; full list of members
02 Feb 2008 288c Director's particulars changed
17 Apr 2007 AA Accounts made up to 31 December 2006