Advanced company searchLink opens in new window

KAL-GARD LUBRICANTS LIMITED

Company number 07085456

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)
10 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2014 DS01 Application to strike the company off the register
24 Oct 2014 AP01 Appointment of Mrs Dorothy Elise Andrews as a director on 1 October 2014
15 Oct 2014 TM01 Termination of appointment of Dorothy Elise Andrews as a director on 30 September 2014
07 Aug 2014 AP01 Appointment of Mrs Dorothy Elise Andrews as a director on 19 May 2014
17 Jul 2014 TM01 Termination of appointment of Simon Neil Stuart Andrews as a director on 19 May 2014
06 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 6
06 Dec 2013 AD01 Registered office address changed from Demontfort House 7E Demontfort House, 7E Enterprise Way, Vale Park, Evesham Worcs United Kingdom on 6 December 2013
06 Dec 2013 AD01 Registered office address changed from 29 Drysdale Close Wickhamford Evesham Worcestershire WR11 7RZ England on 6 December 2013
28 Aug 2013 AA Accounts made up to 30 November 2012
27 Aug 2013 AD01 Registered office address changed from 18 Miller Court Severn Drive Tewkesbury Gloucestershire GL20 8DN on 27 August 2013
09 Jan 2013 AR01 Annual return made up to 24 November 2012 with full list of shareholders
29 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
18 Apr 2012 TM01 Termination of appointment of Linda Maraj as a director on 1 April 2012
18 Apr 2012 TM01 Termination of appointment of Gene Maraj as a director on 1 April 2012
15 Mar 2012 CERTNM Company name changed global surface solutions LTD\certificate issued on 15/03/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-22
06 Feb 2012 TM01 Termination of appointment of Pera Advanced Coatings as a director on 10 January 2012
06 Feb 2012 TM01 Termination of appointment of Gavin Charles Hughes as a director on 10 January 2012
06 Feb 2012 AP01 Appointment of Mrs Linda Maraj as a director on 10 January 2012
06 Feb 2012 AP01 Appointment of Mr Gene Maraj as a director on 10 January 2012
06 Feb 2012 AP01 Appointment of Mr Simon Neil Stuart Andrews as a director on 10 January 2012
13 Jan 2012 SH01 Statement of capital following an allotment of shares on 12 August 2011
  • GBP 6
13 Jan 2012 SH10 Particulars of variation of rights attached to shares
13 Jan 2012 SH08 Change of share class name or designation