Advanced company searchLink opens in new window

KM&T LIMITED

Company number 05031234

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)
14 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 21 October 2022
15 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 21 October 2021
12 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 21 October 2020
10 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 21 October 2019
26 Feb 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 Jan 2019 LIQ06 Resignation of a liquidator
03 Dec 2018 600 Appointment of a voluntary liquidator
03 Dec 2018 LIQ MISC RES Resolution insolvency:res re appointment of liquidators
03 Dec 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-19
14 Nov 2018 AD01 Registered office address changed from The Techno Centre Puma Way Coventry CV1 2TT to 9-10 Scirocco Close Moulton Park Northampton NN3 6AP on 14 November 2018
12 Nov 2018 LIQ02 Statement of affairs
28 Mar 2018 AA Accounts for a small company made up to 30 June 2017
08 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
08 Jul 2017 MR01 Registration of charge 050312340007, created on 6 July 2017
05 Apr 2017 CS01 Confirmation statement made on 2 February 2017 with updates
24 Mar 2017 AA Full accounts made up to 30 June 2016
19 Aug 2016 MR04 Satisfaction of charge 050312340004 in full
26 Feb 2016 AA Full accounts made up to 30 June 2015
09 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 3
13 Apr 2015 AA Full accounts made up to 30 June 2014
19 Mar 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3
19 Mar 2015 TM01 Termination of appointment of Mark Andrew Wootton as a director on 13 February 2015
19 Mar 2015 MR04 Satisfaction of charge 050312340003 in full
27 Feb 2015 MR01 Registration of charge 050312340006, created on 26 February 2015
27 Feb 2015 MR01 Registration of charge 050312340005, created on 26 February 2015