Advanced company searchLink opens in new window

KERNCO LTD

Company number 06731716

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)
09 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
09 Mar 2015 4.72 Return of final meeting in a creditors' voluntary winding up
04 Jun 2014 4.68 Liquidators' statement of receipts and payments to 8 April 2014
23 Apr 2013 4.20 Statement of affairs with form 4.19
23 Apr 2013 600 Appointment of a voluntary liquidator
23 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Jan 2013 AD01 Registered office address changed from 14 Broadway Rainham Essex RM13 9YW United Kingdom on 30 January 2013
08 Nov 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
Statement of capital on 2012-11-08
  • GBP 1
08 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Nov 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
17 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Nov 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Dec 2009 AD01 Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 8 December 2009
03 Dec 2009 AA Accounts made up to 31 March 2009
02 Nov 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
02 Nov 2009 CH01 Director's details changed for Ben Kern on 1 November 2009
03 Nov 2008 288a Director and secretary appointed ben kern
03 Nov 2008 225 Accounting reference date shortened from 31/10/2009 to 31/03/2009
24 Oct 2008 288b Appointment terminated director yomtov jacobs
23 Oct 2008 NEWINC Incorporation