Advanced company searchLink opens in new window

K & E UTILITIES LIMITED

Company number 05797401

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)
24 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
24 Jan 2013 4.72 Return of final meeting in a creditors' voluntary winding up
26 Nov 2012 4.68 Liquidators' statement of receipts and payments to 16 October 2012
25 Oct 2011 AD01 Registered office address changed from Oxford Chambers, New Oxford Street, Workington Cumbria CA14 2LR on 25 October 2011
21 Oct 2011 4.20 Statement of affairs with form 4.19
21 Oct 2011 600 Appointment of a voluntary liquidator
21 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-17
13 May 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
Statement of capital on 2011-05-13
  • GBP 100
28 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
11 May 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
11 May 2010 CH01 Director's details changed for Scott Daglish on 26 April 2010
11 May 2010 CH01 Director's details changed for Joanne Sara Aitken on 26 April 2010
03 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
05 May 2009 363a Return made up to 26/04/09; full list of members
02 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
15 May 2008 363a Return made up to 26/04/08; full list of members
05 Dec 2007 AA Total exemption small company accounts made up to 30 April 2007
09 Jul 2007 225 Accounting reference date shortened from 31/05/07 to 30/04/07
01 May 2007 363a Return made up to 26/04/07; full list of members
26 Oct 2006 288c Director's particulars changed
26 Oct 2006 288c Secretary's particulars changed;director's particulars changed
26 Oct 2006 288c Secretary's particulars changed;director's particulars changed
04 Aug 2006 88(2)R Ad 04/08/06--------- £ si 24@1=24 £ ic 76/100
08 Jun 2006 225 Accounting reference date extended from 30/04/07 to 31/05/07
26 Apr 2006 NEWINC Incorporation