Advanced company searchLink opens in new window

KAMMERLING'S INVESTMENT HOLDINGS LTD

Company number 07734558

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)
21 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 25 January 2023
02 Feb 2022 AD01 Registered office address changed from 7 Shaftesbury Road London N19 4QW England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2 February 2022
02 Feb 2022 LIQ02 Statement of affairs
02 Feb 2022 600 Appointment of a voluntary liquidator
02 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-26
08 Sep 2021 AA Micro company accounts made up to 31 December 2020
02 Jun 2021 TM01 Termination of appointment of Oliver Max Rivers as a director on 1 June 2021
26 May 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
28 Jan 2021 AA Micro company accounts made up to 31 December 2019
07 Aug 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
22 May 2020 MR04 Satisfaction of charge 077345580002 in full
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
10 Sep 2019 AD01 Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP England to 7 Shaftesbury Road London N19 4QW on 10 September 2019
12 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
20 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
10 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
15 Sep 2017 AD01 Registered office address changed from C/O Taxassist Accountants 235 Blackstock Road London N5 2LL United Kingdom to Harwood House 43 Harwood Road London SW6 4QP on 15 September 2017
23 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
04 Nov 2016 CS01 Confirmation statement made on 9 August 2016 with updates
28 Oct 2016 CH01 Director's details changed for Mr Heinz Peter Kammerling on 21 September 2015
28 Oct 2016 CH01 Director's details changed for Mr Heinz Peter Kammerling on 21 September 2015
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015