Advanced company searchLink opens in new window

K & M HAULAGE (UK) LIMITED

Company number 04884909

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)
07 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2013 4.72 Return of final meeting in a creditors' voluntary winding up
06 Jun 2013 4.68 Liquidators' statement of receipts and payments to 20 April 2013
31 May 2012 4.68 Liquidators' statement of receipts and payments to 20 April 2012
21 Apr 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
04 Nov 2010 2.24B Administrator's progress report to 28 October 2010
28 Jun 2010 F2.18 Notice of deemed approval of proposals
10 Jun 2010 2.17B Statement of administrator's proposal
06 May 2010 TM02 Termination of appointment of Sylvan Padmore as a secretary
04 May 2010 AD01 Registered office address changed from 3 Dooley Road Felixstowe Suffolk IP11 3HG on 4 May 2010
04 May 2010 2.12B Appointment of an administrator
22 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
22 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 6
03 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
13 Jan 2010 88(2) Ad 30/09/09 gbp si 99900@1=99900 gbp ic 100/100000
19 Nov 2009 AR01 Annual return made up to 2 September 2009 with full list of shareholders
06 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
06 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
27 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
13 Jul 2009 287 Registered office changed on 13/07/2009 from unit 9 schneider close felixstowe suffolk IP11 3SS
18 Mar 2009 395 Particulars of a mortgage or charge / charge no: 5
27 Jan 2009 288b Appointment Terminated Director sean french
16 Jan 2009 288a Secretary appointed sylvian lionel padmore
19 Dec 2008 395 Particulars of a mortgage or charge / charge no: 4
30 Sep 2008 363a Return made up to 02/09/08; full list of members