Advanced company searchLink opens in new window

KANE CORPORATION LIMITED

Company number 06920662

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)
02 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
02 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
06 Mar 2014 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 6 March 2014
05 Mar 2014 600 Appointment of a voluntary liquidator
05 Mar 2014 4.20 Statement of affairs with form 4.19
05 Mar 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
18 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
Statement of capital on 2013-06-18
  • GBP 922
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
24 Jul 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Jul 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
24 May 2011 AD01 Registered office address changed from , 5 Southampton Place, London, WC1A 2DA on 24 May 2011
07 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
03 Dec 2010 AA01 Previous accounting period shortened from 30 June 2010 to 31 March 2010
20 Jul 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
10 Sep 2009 288c Director's change of particulars / dominic ncvey / 10/09/2009
10 Sep 2009 288a Director appointed mr dominic edward henry ncvey
01 Sep 2009 88(2) Ad 26/08/09\gbp si 5@1=5\gbp ic 917/922\
01 Sep 2009 88(2) Ad 25/08/09\gbp si 916@1=916\gbp ic 1/917\
27 Aug 2009 CERTNM Company name changed kane LIMITED\certificate issued on 28/08/09
28 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
17 Jun 2009 288a Director appointed joseph francis ridley
16 Jun 2009 288b Appointment terminated director andrew davis
01 Jun 2009 NEWINC Incorporation