Advanced company searchLink opens in new window

KESPER LIMITED

Company number 04698107

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)
16 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2012 4.68 Liquidators' statement of receipts and payments to 10 August 2012
16 Aug 2012 4.72 Return of final meeting in a creditors' voluntary winding up
20 Jul 2012 4.68 Liquidators' statement of receipts and payments to 12 July 2012
18 Jan 2012 4.68 Liquidators' statement of receipts and payments to 12 January 2012
20 Jul 2011 4.68 Liquidators' statement of receipts and payments to 12 July 2011
21 Jan 2011 4.68 Liquidators' statement of receipts and payments to 12 January 2011
21 Jan 2010 4.20 Statement of affairs with form 4.19
21 Jan 2010 600 Appointment of a voluntary liquidator
21 Jan 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-13
03 Dec 2009 AD01 Registered office address changed from Wolsey House 2 the Drift Nacton Road Ipswich Suffolk IP3 9QR on 3 December 2009
21 Nov 2009 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
20 Nov 2009 AC92 Restoration by order of the court
12 May 2009 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2008 CERTNM Company name changed drkirwan.com LIMITED\certificate issued on 14/11/08
26 Mar 2008 363a Return made up to 14/03/08; full list of members
26 Mar 2008 288c Secretary's Change of Particulars / fisk & co / 14/03/2008 / HouseName/Number was: , now: 42; Street was: wolsey house 2 the drift, now: wright lane; Area was: nacton road, now: kesgrave; Post Code was: IP3 9QR, now: IP5 2FA
18 Sep 2007 288a New secretary appointed
18 Sep 2007 287 Registered office changed on 18/09/07 from: collards, 2 high street kingston upon thames surrey KT1 1EY
08 Aug 2007 288b Secretary resigned
18 Apr 2007 288c Director's particulars changed
17 Apr 2007 363a Return made up to 14/03/07; full list of members
27 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
07 Apr 2006 288c Secretary's particulars changed