Advanced company searchLink opens in new window

KAMSTAR LIMITED

Company number 04560626

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)
06 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2016 4.43 Notice of final account prior to dissolution
29 Sep 2015 LIQ MISC INSOLVENCY:annual progress report for period up to 06/08/2015
27 Oct 2014 LIQ MISC INSOLVENCY:Liquidator's Progress Report 02/04/2013 - 06/08/2013
02 Jan 2014 4.31 Appointment of a liquidator
19 Aug 2013 LIQ MISC Insolvency:secretary of state's certificate of release of liquidator removing trevor smith as liquidator of the company
07 May 2013 AD01 Registered office address changed from Red Lodge Narford King's Lynn Norfolk PE32 1JA England on 7 May 2013
08 Oct 2012 LIQ MISC Insolvency:liquidator's progress report 16-09-11 to 16-09-12
08 Oct 2012 4.31 Appointment of a liquidator
12 Aug 2011 COCOMP Order of court to wind up
06 Jun 2011 TM01 Termination of appointment of Simon Bennett as a director
08 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
26 Dec 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
Statement of capital on 2010-12-26
  • GBP 2
25 Mar 2010 AD01 Registered office address changed from Trundles High Street Goudhurst Kent TN17 1AL on 25 March 2010
16 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
01 Dec 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
01 Dec 2009 CH01 Director's details changed for Elizabeth Howey on 1 December 2009
12 Feb 2009 363a Return made up to 11/10/08; full list of members
10 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
21 Oct 2008 AA Total exemption small company accounts made up to 31 March 2007
04 Jan 2008 363s Return made up to 11/10/07; no change of members
19 Jul 2007 287 Registered office changed on 19/07/07 from: the parkgate centre cranbrook road tenterden kent TN30 6UP
29 Nov 2006 AA Total exemption small company accounts made up to 31 March 2006
27 Nov 2006 363s Return made up to 11/10/06; full list of members
20 Jun 2006 287 Registered office changed on 20/06/06 from: little dale workshops colliers green cranbrook kent TN17 2LS