Advanced company searchLink opens in new window

KELMER PROCUREMENT LIMITED

Company number 06873848

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)
13 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2019 DS01 Application to strike the company off the register
08 Apr 2019 SH19 Statement of capital on 8 April 2019
  • EUR 1
08 Apr 2019 CAP-SS Solvency Statement dated 18/03/19
08 Apr 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
26 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
18 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
16 Jul 2018 TM01 Termination of appointment of Katarina Safai as a director on 16 July 2018
24 Oct 2017 CH04 Secretary's details changed for Lincoln Secretaries Limited on 23 August 2017
29 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
04 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with updates
04 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
29 Dec 2016 CS01 Confirmation statement made on 29 December 2016 with updates
16 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
20 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • EUR 10,000
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • EUR 10,000
17 Apr 2015 CH01 Director's details changed for Mr Marco Alberto Sibilia on 8 April 2015
17 Apr 2015 CH01 Director's details changed for Mr Stefano De Giorgis on 8 April 2015
25 Sep 2014 CH04 Secretary's details changed for Lincoln Secretaries Limited on 21 August 2014
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jun 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • EUR 10,000
11 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012