Advanced company searchLink opens in new window

KAYE ENGINEERING LIMITED

Company number 05848144

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)
01 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
01 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 11 July 2019
20 Jun 2019 LIQ06 Resignation of a liquidator
07 Jun 2019 AD01 Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Quadrant House 4 Thomas More Square London E1W 1YW on 7 June 2019
18 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 11 July 2018
15 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 11 July 2017
26 Sep 2016 4.68 Liquidators' statement of receipts and payments to 11 July 2016
16 Sep 2015 4.68 Liquidators' statement of receipts and payments to 11 July 2015
17 Sep 2014 4.68 Liquidators' statement of receipts and payments to 11 July 2014
16 Sep 2013 4.68 Liquidators' statement of receipts and payments to 11 July 2013
20 Sep 2012 4.68 Liquidators' statement of receipts and payments to 11 July 2012
12 Jul 2011 2.24B Administrator's progress report to 1 July 2011
12 Jul 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
24 Mar 2011 2.24B Administrator's progress report to 11 January 2011
24 Mar 2011 2.31B Notice of extension of period of Administration
12 Jan 2011 2.31B Notice of extension of period of Administration
04 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
13 Aug 2010 2.24B Administrator's progress report to 11 July 2010
09 Aug 2010 2.16B Statement of affairs with form 2.14B
08 Jun 2010 TM01 Termination of appointment of Paul Davidson as a director
16 Apr 2010 2.23B Result of meeting of creditors
16 Apr 2010 2.16B Statement of affairs with form 2.15B/2.14B
17 Mar 2010 2.17B Statement of administrator's proposal
06 Feb 2010 AD01 Registered office address changed from Mta Corporate Solicitors Llp 5 Breams Buildings London EC4A 1DY on 6 February 2010