Advanced company searchLink opens in new window

KANSAS TRANSPORTATION LIMITED

Company number 05437715

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 2015 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2014 4.71 Return of final meeting in a members' voluntary winding up
22 Nov 2013 AD01 Registered office address changed from , Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL on 22 November 2013
22 Nov 2013 AD02 Register inspection address has been changed
21 Nov 2013 600 Appointment of a voluntary liquidator
21 Nov 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
21 Nov 2013 4.70 Declaration of solvency
26 Oct 2013 MR04 Satisfaction of charge 5 in full
26 Oct 2013 MR04 Satisfaction of charge 3 in full
26 Oct 2013 MR04 Satisfaction of charge 2 in full
26 Oct 2013 MR04 Satisfaction of charge 4 in full
16 Oct 2013 TM02 Termination of appointment of Helen Jane O'keefe as a secretary on 15 October 2013
16 Oct 2013 AP04 Appointment of Tesco Secretaries Limited as a secretary on 15 October 2013
30 Apr 2013 AP01 Appointment of Mr Kevin Paul Grace as a director on 19 November 2012
29 Apr 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
Statement of capital on 2013-04-29
  • GBP 1
25 Apr 2013 AP01 Appointment of Ms Kay Elizabeth Majid as a director on 28 February 2013
16 Jan 2013 TM01 Termination of appointment of Lucy Jeanne Neville-Rolfe as a director on 2 January 2013
31 Oct 2012 AA Full accounts made up to 25 February 2012
04 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
03 Apr 2012 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Andrew Thomas Higginson
14 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
02 Mar 2012 TM01 Termination of appointment of Andrew Thomas Higginson as a director on 29 February 2012
  • ANNOTATION A second filed TM01 was registered on 03/04/2012
28 Nov 2011 AA Full accounts made up to 26 February 2011
18 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 5
05 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders