Advanced company searchLink opens in new window

KS ENSERVE LIMITED

Company number 02862983

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)
30 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
30 May 2018 LIQ13 Return of final meeting in a members' voluntary winding up
21 Nov 2017 600 Appointment of a voluntary liquidator
21 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-06
21 Nov 2017 LIQ01 Declaration of solvency
31 Oct 2017 MR04 Satisfaction of charge 028629830005 in full
15 Sep 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
29 Aug 2017 PSC05 Change of details for West Park Trading Co.214 Limited as a person with significant control on 7 April 2017
09 Jun 2017 AD01 Registered office address changed from 159 Huddersfield Road Oldham OL1 3PA England to C/O Rubicon 8-12 York Gate London NW1 4QG on 9 June 2017
08 Jun 2017 TM01 Termination of appointment of Andrew John Chadwick as a director on 31 May 2017
07 Apr 2017 AD01 Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to 159 Huddersfield Road Oldham OL1 3PA on 7 April 2017
23 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-19
23 Jan 2017 CONNOT Change of name notice
19 Dec 2016 TM01 Termination of appointment of David Christopher Humphreys as a director on 6 December 2016
19 Dec 2016 TM01 Termination of appointment of David Lee Cruddace as a director on 6 December 2016
19 Dec 2016 TM02 Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016
19 Dec 2016 AP03 Appointment of Mr Darrell Fox as a secretary on 6 December 2016
19 Dec 2016 AP01 Appointment of Mr Darrell Fox as a director on 6 December 2016
19 Dec 2016 AP01 Appointment of Mr Mark Perkins as a director on 6 December 2016
28 Sep 2016 AA Accounts for a dormant company made up to 30 April 2016
22 Aug 2016 CS01 Confirmation statement made on 22 August 2016 with updates
04 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
03 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 15/01/2016
21 Jan 2016 MR01 Registration of charge 028629830005, created on 15 January 2016
19 Jan 2016 AP01 Appointment of Mr Jonathan Charles Richardson as a director on 15 January 2016