Advanced company searchLink opens in new window

THE COPPER KETTLE AT KERSEY MILL LIMITED

Company number 09150206

Filter by category

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 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 23 January 2020
17 Feb 2020 LIQ MISC Insolvency:s/s cert. Release of liquidator
10 Sep 2019 LIQ10 Removal of liquidator by court order
13 Feb 2019 AD01 Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich IP10 0BJ England to F a Simms & Partners Limited Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 13 February 2019
13 Feb 2019 LIQ02 Statement of affairs
13 Feb 2019 600 Appointment of a voluntary liquidator
13 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-24
17 Oct 2018 AA Micro company accounts made up to 31 July 2018
30 Jul 2018 AD03 Register(s) moved to registered inspection location Fairview Duke Street Hintlesham Ipswich IP8 3QP
30 Jul 2018 CS01 Confirmation statement made on 28 July 2018 with updates
30 Jul 2018 AD02 Register inspection address has been changed to Fairview Duke Street Hintlesham Ipswich IP8 3QP
30 Jul 2018 AD01 Registered office address changed from 4-8 the Centre Lakes Industrial Park Lower Chapel Hill Braintree Essex CM7 3RU England to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich IP10 0BJ on 30 July 2018
27 Mar 2018 AA Micro company accounts made up to 31 July 2017
28 Jul 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
26 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
10 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
12 Jul 2016 AD01 Registered office address changed from 20 New Street Braintree Essex CM7 1ES to 4-8 the Centre Lakes Industrial Park Lower Chapel Hill Braintree Essex CM7 3RU on 12 July 2016
27 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
24 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
30 Jul 2014 TM01 Termination of appointment of Barry Charles Warmisham as a director on 28 July 2014
30 Jul 2014 AP01 Appointment of Mrs Rosemary Gay Waller as a director on 28 July 2014
28 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-28
  • GBP 100