Advanced company searchLink opens in new window

KRAMER LIMITED

Company number 03805963

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)
29 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
29 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 29 June 2017
07 Sep 2016 4.68 Liquidators' statement of receipts and payments to 29 June 2016
16 Jul 2015 AD01 Registered office address changed from Unit 4 Hagley Mews Hall Drive Hagley Stourbridge Worcestershire DY9 9LQ to Barnfords Trust House 85-89 Colmore Road Birmingham B3 2BB on 16 July 2015
15 Jul 2015 600 Appointment of a voluntary liquidator
15 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-30
15 Jul 2015 4.20 Statement of affairs with form 4.19
21 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
07 Aug 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
09 Oct 2013 AA Total exemption small company accounts made up to 31 July 2013
15 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
31 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
16 Jul 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
10 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
15 Jul 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
15 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
15 Mar 2011 AD01 Registered office address changed from 6 Centre Court Vine Lane Halesowen West Midlands B63 3EB on 15 March 2011
10 Aug 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
10 Aug 2010 CH01 Director's details changed for Michael John Eaves on 13 July 2010
10 Aug 2010 CH01 Director's details changed for Mr Barry James Morgan on 13 July 2010
05 May 2010 AA Total exemption small company accounts made up to 31 July 2009
21 Jul 2009 363a Return made up to 13/07/09; full list of members
21 Apr 2009 AA Total exemption small company accounts made up to 31 July 2008
28 Aug 2008 363a Return made up to 13/07/08; full list of members