Advanced company searchLink opens in new window

KEMIRA TEESPORT LIMITED

Company number 03650302

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)
27 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2018 DS01 Application to strike the company off the register
18 Dec 2017 AP01 Appointment of David John Normington as a director on 1 November 2017
18 Dec 2017 TM01 Termination of appointment of Andrew William Barker as a director on 1 November 2017
18 Dec 2017 TM01 Termination of appointment of Markus Timo Mantysaari as a director on 1 November 2017
18 Dec 2017 TM02 Termination of appointment of Andrew William Barker as a secretary on 1 November 2017
21 Sep 2017 AC92 Restoration by order of the court
10 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2013 DS01 Application to strike the company off the register
29 Jul 2013 SH19 Statement of capital on 29 July 2013
  • GBP 1
29 Jul 2013 SH20 Statement by directors
29 Jul 2013 CAP-SS Solvency statement dated 18/07/13
29 Jul 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 18/07/2013
30 Oct 2012 AUD Auditor's resignation
24 Oct 2012 AP01 Appointment of Mr Markus Timo Mantysaari as a director
22 Oct 2012 AP03 Appointment of Mr Andrew William Barker as a secretary
22 Oct 2012 AP01 Appointment of Mr Klaus Kristian Korhonen as a director
22 Oct 2012 TM01 Termination of appointment of Kaj Kylander as a director
22 Oct 2012 TM02 Termination of appointment of John Lacey as a secretary
10 Oct 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
05 Oct 2012 AA Full accounts made up to 31 December 2011
12 Oct 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
12 Oct 2011 AD01 Registered office address changed from Teesport Middlesbrough Cleveland TS6 7SA on 12 October 2011