Advanced company searchLink opens in new window

KATE AND MCKENZIE LIMITED

Company number 02886047

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)
23 May 2012 GAZ2 Final Gazette dissolved following liquidation
23 Feb 2012 4.72 Return of final meeting in a creditors' voluntary winding up
19 Dec 2011 AD01 Registered office address changed from 248 Church Lane Kingsbury London NW9 8SL on 19 December 2011
19 Dec 2011 4.68 Liquidators' statement of receipts and payments to 7 December 2011
13 Dec 2010 4.20 Statement of affairs with form 4.19
13 Dec 2010 600 Appointment of a voluntary liquidator
13 Dec 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-08
07 Jun 2010 MISC Strike off action discontinued
26 Apr 2010 AA Total exemption small company accounts made up to 31 January 2009
26 Apr 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
Statement of capital on 2010-04-26
  • GBP 2
02 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2009 363a Return made up to 10/01/09; full list of members
23 Oct 2008 AA Total exemption small company accounts made up to 31 January 2008
28 Feb 2008 363a Return made up to 10/01/08; full list of members
29 Nov 2007 AA Accounts for a small company made up to 31 January 2007
01 Mar 2007 288b Director resigned
22 Jan 2007 363a Return made up to 10/01/07; full list of members
01 Nov 2006 AA Accounts for a small company made up to 31 January 2006
02 Feb 2006 363a Return made up to 10/01/06; full list of members
30 Jan 2006 288c Director's particulars changed
06 Dec 2005 AA Accounts for a small company made up to 31 January 2005
06 Jan 2005 363s Return made up to 10/01/05; full list of members
03 Dec 2004 AA Accounts for a small company made up to 31 January 2004
10 Jun 2004 403a Declaration of satisfaction of mortgage/charge
06 May 2004 288a New director appointed