Download leads from Nexok and grow your business. Find out more

Kaman Engineering Limited

Documents

Total Documents111
Total Pages425

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off
25 July 2017Final Gazette dissolved via voluntary strike-off
9 May 2017First Gazette notice for voluntary strike-off
9 May 2017First Gazette notice for voluntary strike-off
30 April 2017Application to strike the company off the register
30 April 2017Application to strike the company off the register
8 April 2017Total exemption full accounts made up to 31 March 2017
8 April 2017Total exemption full accounts made up to 31 March 2017
12 August 2016Total exemption small company accounts made up to 31 March 2016
12 August 2016Total exemption small company accounts made up to 31 March 2016
12 July 2016Confirmation statement made on 2 July 2016 with updates
12 July 2016Confirmation statement made on 2 July 2016 with updates
31 July 2015Total exemption small company accounts made up to 31 March 2015
31 July 2015Total exemption small company accounts made up to 31 March 2015
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
24 December 2014Total exemption small company accounts made up to 31 March 2014
24 December 2014Total exemption small company accounts made up to 31 March 2014
5 December 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
5 December 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
5 December 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
13 March 2014Registered office address changed from Narin House 1174 Stratford Road Hall Green Birmingham B28 8AQ England on 13 March 2014
13 March 2014Registered office address changed from Narin House 1174 Stratford Road Hall Green Birmingham B28 8AQ England on 13 March 2014
8 August 2013Registered office address changed from 10 Glynside Avenue Quinton Birmingham West Midlands B32 1NN England on 8 August 2013
8 August 2013Registered office address changed from 10 Glynside Avenue Quinton Birmingham West Midlands B32 1NN England on 8 August 2013
8 August 2013Registered office address changed from 10 Glynside Avenue Quinton Birmingham West Midlands B32 1NN England on 8 August 2013
25 July 2013Registered office address changed from 41 Worlds End Avenue Quinton Birmingham West Midlands B32 1JF on 25 July 2013
25 July 2013Registered office address changed from 41 Worlds End Avenue Quinton Birmingham West Midlands B32 1JF on 25 July 2013
25 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 2
25 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 2
25 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 2
24 July 2013Total exemption small company accounts made up to 31 March 2013
24 July 2013Total exemption small company accounts made up to 31 March 2013
11 October 2012Total exemption small company accounts made up to 31 March 2012
11 October 2012Total exemption small company accounts made up to 31 March 2012
15 August 2012Annual return made up to 2 July 2012 with a full list of shareholders
15 August 2012Annual return made up to 2 July 2012 with a full list of shareholders
15 August 2012Annual return made up to 2 July 2012 with a full list of shareholders
27 October 2011Total exemption small company accounts made up to 31 March 2011
27 October 2011Total exemption small company accounts made up to 31 March 2011
24 August 2011Annual return made up to 2 July 2011 with a full list of shareholders
24 August 2011Annual return made up to 2 July 2011 with a full list of shareholders
24 August 2011Annual return made up to 2 July 2011 with a full list of shareholders
22 November 2010Annual return made up to 2 July 2010 with a full list of shareholders
22 November 2010Annual return made up to 2 July 2010 with a full list of shareholders
22 November 2010Termination of appointment of Lynn Scott as a secretary
22 November 2010Annual return made up to 2 July 2010 with a full list of shareholders
22 November 2010Director's details changed for Narinder Singh Jagdev on 1 October 2009
22 November 2010Director's details changed for Narinder Singh Jagdev on 1 October 2009
22 November 2010Director's details changed for Narinder Singh Jagdev on 1 October 2009
22 November 2010Termination of appointment of Kulvinder Jagdev as a secretary
22 November 2010Termination of appointment of Kulvinder Jagdev as a secretary
22 November 2010Termination of appointment of Lynn Scott as a secretary
11 November 2010Registered office address changed from 41 Worlds End Lane Quinton Birmingham West Midlands B32 1JF on 11 November 2010
11 November 2010Director's details changed for Narinder Singh Jagdev on 9 November 2010
11 November 2010Director's details changed for Narinder Singh Jagdev on 9 November 2010
11 November 2010Registered office address changed from 41 Worlds End Lane Quinton Birmingham West Midlands B32 1JF on 11 November 2010
11 November 2010Director's details changed for Narinder Singh Jagdev on 9 November 2010
24 September 2010Total exemption small company accounts made up to 31 March 2010
24 September 2010Total exemption small company accounts made up to 31 March 2010
1 February 2010Total exemption small company accounts made up to 31 March 2009
1 February 2010Total exemption small company accounts made up to 31 March 2009
24 September 2009Registered office changed on 24/09/2009 from 41 worlds end lane quinton birmingham west midlands B32 1JB
24 September 2009Return made up to 02/07/09; full list of members
24 September 2009Return made up to 02/07/09; full list of members
24 September 2009Registered office changed on 24/09/2009 from 41 worlds end lane quinton birmingham west midlands B32 1JB
15 September 2009Registered office changed on 15/09/2009 from fr raphael accountants 23 garnet court chelmscote road solihull B92 8DA
15 September 2009Registered office changed on 15/09/2009 from fr raphael accountants 23 garnet court chelmscote road solihull B92 8DA
15 October 2008Return made up to 02/07/08; full list of members
  • 363(287) ‐ Registered office changed on 15/10/08
15 October 2008Return made up to 02/07/08; full list of members
  • 363(287) ‐ Registered office changed on 15/10/08
14 August 2008Registered office changed on 14/08/2008 from 33 worlds end lane quinton west midlands B32 1JB
14 August 2008Registered office changed on 14/08/2008 from 33 worlds end lane quinton west midlands B32 1JB
13 August 2008Total exemption full accounts made up to 31 March 2008
13 August 2008Total exemption full accounts made up to 31 March 2008
6 August 2008Secretary appointed lynn margaret scott
6 August 2008Secretary appointed lynn margaret scott
31 July 2007Return made up to 02/07/07; no change of members
31 July 2007Return made up to 02/07/07; no change of members
26 July 2007Total exemption small company accounts made up to 31 March 2007
26 July 2007Total exemption small company accounts made up to 31 March 2007
22 September 2006Return made up to 02/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
22 September 2006Return made up to 02/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
3 August 2006Total exemption small company accounts made up to 31 March 2006
3 August 2006Total exemption small company accounts made up to 31 March 2006
22 November 2005Total exemption small company accounts made up to 31 March 2005
22 November 2005Total exemption small company accounts made up to 31 March 2005
8 July 2005Return made up to 02/07/05; full list of members
8 July 2005Return made up to 02/07/05; full list of members
29 November 2004Total exemption small company accounts made up to 31 March 2004
29 November 2004Total exemption small company accounts made up to 31 March 2004
6 July 2004Return made up to 02/07/04; full list of members
6 July 2004Return made up to 02/07/04; full list of members
17 September 2003Total exemption full accounts made up to 31 March 2003
17 September 2003Total exemption full accounts made up to 31 March 2003
13 August 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 August 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 March 2003Accounting reference date shortened from 31/07/03 to 31/03/03
27 March 2003Accounting reference date shortened from 31/07/03 to 31/03/03
16 December 2002Director resigned
16 December 2002New secretary appointed
16 December 2002Director resigned
16 December 2002New director appointed
16 December 2002New director appointed
16 December 2002New secretary appointed
16 December 2002Registered office changed on 16/12/02 from: 16 churchill way cardiff CF10 2DX
16 December 2002Secretary resigned
16 December 2002Secretary resigned
16 December 2002Registered office changed on 16/12/02 from: 16 churchill way cardiff CF10 2DX
2 July 2002Incorporation
2 July 2002Incorporation
Sign up now to grow your client base. Plans & Pricing