Advanced company searchLink opens in new window

KENNAMETAL STELLRAM LIMITED

Company number 01506705

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)
16 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2023 LIQ13 Return of final meeting in a members' voluntary winding up
05 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 30 March 2022
03 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 18 November 2021
18 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 18 November 2020
05 Dec 2019 600 Appointment of a voluntary liquidator
05 Dec 2019 AD01 Registered office address changed from 1 More London Place London SE1 2AF to 1 More London Place London SE1 2AF on 5 December 2019
05 Dec 2019 AD01 Registered office address changed from PO Box PO Box 29 Building 14 Pensnett Trading Estate Kingswinford West Midlands DY6 7NP to 1 More London Place London SE1 2AF on 5 December 2019
21 Nov 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31
  • LRESSP ‐ Special resolution to wind up on 2016-03-31
20 Nov 2019 AC92 Restoration by order of the court
24 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
24 May 2017 4.71 Return of final meeting in a members' voluntary winding up
20 Sep 2016 AD04 Register(s) moved to registered office address PO Box PO Box 29 Building 14 Pensnett Trading Estate Kingswinford West Midlands DY6 7NP
20 Sep 2016 AD02 Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to PO Box 29 Building 14 Pensnett Trading Estate Kingswinford West Midlands DY6 7NP
19 Sep 2016 TM02 Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 31 March 2016
20 Apr 2016 4.70 Declaration of solvency
20 Apr 2016 600 Appointment of a voluntary liquidator
01 Apr 2016 SH19 Statement of capital on 1 April 2016
  • GBP 1.00
01 Apr 2016 SH20 Statement by Directors
01 Apr 2016 CAP-SS Solvency Statement dated 24/03/16
01 Apr 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Jan 2016 TM01 Termination of appointment of Neil Jonathan Walker as a director on 31 December 2015
13 Jan 2016 AP01 Appointment of Dr Thomas Ludwig Lask as a director on 18 December 2015
11 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 180,002
06 Aug 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015