Advanced company searchLink opens in new window

K E EXPRESS LIMITED

Company number 08285301

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)
30 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 12 February 2020
20 Mar 2019 LIQ02 Statement of affairs
20 Mar 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Mar 2019 AD01 Registered office address changed from Church Street Industrial Estate Church Gresley Swadlincote Derbyshire DE11 9NR to 7 st Petersgate Stockport SK1 1EB on 4 March 2019
02 Mar 2019 600 Appointment of a voluntary liquidator
02 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-13
24 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2018 TM01 Termination of appointment of Myles Andrew Cunliffe as a director on 1 October 2018
25 Sep 2018 CH01 Director's details changed for Miss Tina Marie Gaskell on 14 September 2018
13 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
12 Jul 2018 AP01 Appointment of Mr Myles Andrew Cunliffe as a director on 12 July 2018
12 Jul 2018 PSC01 Notification of Myles Andrew Cunliffe as a person with significant control on 27 June 2018
12 Jul 2018 PSC07 Cessation of Tony Robert Gaskell as a person with significant control on 27 June 2018
12 Jul 2018 TM01 Termination of appointment of Tony Robert Gaskell as a director on 12 July 2018
12 Jul 2018 TM01 Termination of appointment of Leslie Gaskell as a director on 12 July 2018
08 Jan 2018 SH08 Change of share class name or designation
22 Dec 2017 CS01 Confirmation statement made on 7 November 2017 with updates
22 Dec 2017 PSC04 Change of details for Mr Tony Robert Gaskell as a person with significant control on 22 December 2017
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
31 May 2017 TM01 Termination of appointment of Kim Elizabeth Gaskell as a director on 31 May 2017
02 Dec 2016 CS01 Confirmation statement made on 7 November 2016 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016