Advanced company searchLink opens in new window

KINETIC SPECIAL VEHICLES LIMITED

Company number 02473086

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)
15 May 2017 GAZ2 Final Gazette dissolved following liquidation
15 Feb 2017 4.72 Return of final meeting in a creditors' voluntary winding up
19 Oct 2016 4.68 Liquidators' statement of receipts and payments to 8 October 2016
20 Nov 2015 4.68 Liquidators' statement of receipts and payments to 8 October 2015
10 Dec 2014 4.68 Liquidators' statement of receipts and payments to 8 October 2014
28 Jan 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Oct 2013 600 Appointment of a voluntary liquidator
16 Oct 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 Oct 2013 AD01 Registered office address changed from Weel Road, Hull Bridge Tickton Beverley East Yorkshire HU17 9RY on 15 October 2013
15 Oct 2013 CH01 Director's details changed for Mr Nigel Grant Pearce on 9 October 2013
15 Oct 2013 CH03 Secretary's details changed for Jonathan Mark Parkin on 9 October 2013
15 Oct 2013 CH01 Director's details changed for Mr Cornelis Jonathan Los on 9 October 2013
15 Oct 2013 CH01 Director's details changed for David Glyn Corton on 9 October 2013
15 Oct 2013 CH01 Director's details changed for Mark Richard Catley on 9 October 2013
26 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
12 Mar 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
Statement of capital on 2013-03-12
  • GBP 73,180
21 Feb 2012 AA Accounts for a small company made up to 31 October 2011
09 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
21 Jul 2011 AA Accounts for a small company made up to 31 October 2010
14 Mar 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
10 May 2010 AA Accounts for a small company made up to 31 October 2009
26 Apr 2010 TM01 Termination of appointment of David Briggs as a director
08 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for David Glyn Corton on 31 October 2009
08 Feb 2010 CH01 Director's details changed for Cornelis Jonathan Los on 31 October 2009