KILLINGHOLME STEVEDORING LIMITED: Filings

  • Overview

    Company NameKILLINGHOLME STEVEDORING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06761321
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for KILLINGHOLME STEVEDORING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Termination of appointment of Freddy Achiel Bracke as a director on May 27, 2013

    1 pagesTM01

    Appointment of Mr. Franciscus Johannes Antonius Las as a director on May 27, 2013

    2 pagesAP01

    Registered office address changed from The Quadrangle 2nd Floor 180 Wardour Street London W1F 8LB on Mar 14, 2013

    2 pagesAD01

    Registered office address changed from Clough Lane North Killingholme North Lincolnshire DN40 3LX United Kingdom on Jan 07, 2013

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 17, 2012

    LRESSP

    Termination of appointment of Joost Marc Edmond Rubens as a director on Nov 30, 2012

    2 pagesTM01

    Termination of appointment of Gary John Walker as a director on Nov 30, 2012

    2 pagesTM01

    Annual return made up to Nov 28, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 30, 2012

    Statement of capital on Nov 30, 2012

    • Capital: GBP 1
    SH01

    Registered office address changed from Killingholme Storage Limited Clough Lane North Killingholme North Lincolnshire DN40 3LX United Kingdom on Nov 30, 2012

    1 pagesAD01

    Director's details changed for Mr Freddy Achiel Bracke on Nov 30, 2012

    2 pagesCH01

    Director's details changed for Mr Joost Marc Edmond Rubens on Nov 30, 2012

    2 pagesCH01

    Director's details changed for Mr Gary John Walker on Nov 30, 2012

    2 pagesCH01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Annual return made up to Nov 28, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Freddy Achiel Bracke on Dec 13, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2010

    18 pagesAA

    Annual return made up to Nov 28, 2010

    15 pagesAR01

    Appointment of Freddy Achiel Bracke as a director

    3 pagesAP01

    Termination of appointment of Exrealm Limited as a director

    2 pagesTM01

    Full accounts made up to Dec 31, 2009

    18 pagesAA

    Annual return made up to Nov 28, 2009 with full list of shareholders

    13 pagesAR01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0