Advanced company searchLink opens in new window

K & B MACHINE TOOL SERVICES LIMITED

Company number 02843089

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)
26 Sep 2012 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2012 4.71 Return of final meeting in a members' voluntary winding up
19 Oct 2011 AD01 Registered office address changed from Lloyds House Albion Road West Bromwich West Midlands B70 8AX on 19 October 2011
11 Oct 2011 600 Appointment of a voluntary liquidator
11 Oct 2011 4.70 Declaration of solvency
11 Oct 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-10-04
30 Sep 2011 TM01 Termination of appointment of Derek Frederick Reece as a director on 30 September 2011
19 Jul 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
Statement of capital on 2011-07-19
  • GBP 100
10 May 2011 AA Full accounts made up to 31 December 2009
17 Feb 2011 CH01 Director's details changed for Mr Derek Frederick Reece on 17 February 2011
17 Feb 2011 CH01 Director's details changed for Mr Robert John Beale on 17 February 2011
17 Feb 2011 CH03 Secretary's details changed for Mr Robert John Beale on 17 February 2011
15 Jul 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
16 Apr 2010 AA Total exemption small company accounts made up to 31 December 2008
12 Jan 2010 TM01 Termination of appointment of William Maxwell as a director
06 Aug 2009 363a Return made up to 15/07/09; full list of members
06 Aug 2009 287 Registered office changed on 06/08/2009 from lloyds house albion road west bromwich west midlands B70 8AX
06 Aug 2009 190 Location of debenture register
06 Aug 2009 353 Location of register of members
12 Nov 2008 288a Director appointed derek frederick reece
23 Sep 2008 288b Appointment Terminate, Director And Secretary Barbara Mary Gilbert Logged Form
23 Sep 2008 287 Registered office changed on 23/09/2008 from crofton house main road laughterton lincoln LN1 2JZ united kingdom
23 Sep 2008 288b Appointment Terminated Director kevin gilbert
23 Sep 2008 288a Director and secretary appointed robert john beale
23 Sep 2008 288a Director appointed william roger maxwell