(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed kempster valves & engineering LIMITEDcertificate issued on 22/11/22
filed on: 22nd, November 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Nov 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Nov 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Tue, 23rd Jun 2020 - the day director's appointment was terminated
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 23rd Jun 2020 new director was appointed.
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Nov 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Tue, 8th Jan 2019 - the day director's appointment was terminated
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 8th Jan 2019 new director was appointed.
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 19th Nov 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Wed, 25th Apr 2018
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Wed, 25th Apr 2018
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Sat, 30th Jun 2018
filed on: 25th, April 2018
| accounts
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Jan 2018 new director was appointed.
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Sun, 31st Dec 2017 - the day director's appointment was terminated
filed on: 25th, April 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 29th Nov 2017. New Address: Garner Street Business Park Garner Street Etruria Stoke-on-Trent ST4 7BH. Previous address: Unit 1 Washington Street Netherton West Midlands DY2 9PH
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 19th Nov 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 25th Oct 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wed, 25th Oct 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 19th Nov 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, July 2016
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 19th Nov 2015 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 19th Nov 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 3rd, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 19th Nov 2014 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 12th Jan 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 11th, August 2014
| accounts
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, April 2014
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 067538360002
filed on: 21st, January 2014
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 19th Nov 2013 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 25th Nov 2013: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 25th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 19th Nov 2012 with full list of members
filed on: 18th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Nov 2011
filed on: 15th, August 2012
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Dec 2012
filed on: 15th, August 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 19th Nov 2011 with full list of members
filed on: 7th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Nov 2010
filed on: 13th, September 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 19th Nov 2010 with full list of members
filed on: 22nd, December 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2009
filed on: 11th, August 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 19th Nov 2009 with full list of members
filed on: 16th, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 2nd Oct 2009 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, December 2008
| mortgage
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, November 2008
| incorporation
|
Free Download
(16 pages)
|