Advanced company searchLink opens in new window

KILLINGHOLME STEVEDORING LIMITED

Company number 06761321

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)
04 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
04 Nov 2013 4.71 Return of final meeting in a members' voluntary winding up
11 Jun 2013 TM01 Termination of appointment of Freddy Achiel Bracke as a director on 27 May 2013
11 Jun 2013 AP01 Appointment of Mr. Franciscus Johannes Antonius Las as a director on 27 May 2013
14 Mar 2013 AD01 Registered office address changed from The Quadrangle 2nd Floor 180 Wardour Street London W1F 8LB on 14 March 2013
07 Jan 2013 AD01 Registered office address changed from Clough Lane North Killingholme North Lincolnshire DN40 3LX United Kingdom on 7 January 2013
03 Jan 2013 4.70 Declaration of solvency
03 Jan 2013 600 Appointment of a voluntary liquidator
03 Jan 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-12-17
12 Dec 2012 TM01 Termination of appointment of Joost Marc Edmond Rubens as a director on 30 November 2012
12 Dec 2012 TM01 Termination of appointment of Gary John Walker as a director on 30 November 2012
30 Nov 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
Statement of capital on 2012-11-30
  • GBP 1
30 Nov 2012 AD01 Registered office address changed from Killingholme Storage Limited Clough Lane North Killingholme North Lincolnshire DN40 3LX United Kingdom on 30 November 2012
30 Nov 2012 CH01 Director's details changed for Mr Freddy Achiel Bracke on 30 November 2012
30 Nov 2012 CH01 Director's details changed for Mr Joost Marc Edmond Rubens on 30 November 2012
30 Nov 2012 CH01 Director's details changed for Mr Gary John Walker on 30 November 2012
02 Jul 2012 AA Full accounts made up to 31 December 2011
14 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
14 Dec 2011 CH01 Director's details changed for Mr Freddy Achiel Bracke on 13 December 2011
29 Mar 2011 AA Full accounts made up to 31 December 2010
21 Dec 2010 AR01 Annual return made up to 28 November 2010
07 Jul 2010 AP01 Appointment of Freddy Achiel Bracke as a director
07 Jul 2010 TM01 Termination of appointment of Exrealm Limited as a director
24 Jun 2010 AA Full accounts made up to 31 December 2009
09 Jan 2010 AR01 Annual return made up to 28 November 2009 with full list of shareholders