KCA EUROPE LIMITED
Status | DISSOLVED |
Company No. | 01189464 |
Category | Private Limited Company |
Incorporated | 05 Nov 1974 |
Age | 49 years, 6 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 14 Oct 2014 |
Years | 9 years, 7 months, 7 days |
SUMMARY
KCA EUROPE LIMITED is an dissolved private limited company with number 01189464. It was incorporated 49 years, 6 months, 16 days ago, on 05 November 1974 and it was dissolved 9 years, 7 months, 7 days ago, on 14 October 2014. The company address is Ernst & Young Llp Ernst & Young Llp, London, SE1 2AF.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 14 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Termination director company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Andrew
Documents
Appoint person director company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lynne Thomson
Documents
Termination secretary company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Louise Andrew
Documents
Change registered office address company with date old address
Date: 29 Jan 2014
Action Date: 29 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-29
Old address: 3 Colmore Circus Birmingham B4 6BH
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Jan 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 28 Jan 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation miscellaneous
Date: 28 Jan 2014
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:re liquidators' appointment
Documents
Resolution
Date: 28 Jan 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type dormant
Date: 16 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 06 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Walker
Documents
Appoint person director company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gary Paver
Documents
Termination director company with name
Date: 25 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Stevenson
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type dormant
Date: 07 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 10 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Graham Stevenson
Documents
Appoint person director company with name
Date: 10 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Louise Andrew
Documents
Termination director company with name
Date: 09 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Taylor
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type dormant
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person secretary company with change date
Date: 09 May 2011
Action Date: 03 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-05-03
Officer name: Louise Cameron
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 01 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 24 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Milne
Documents
Change person secretary company with change date
Date: 23 Mar 2010
Action Date: 15 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-15
Officer name: Louise Cameron
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter John Milne
Change date: 2010-01-18
Documents
Accounts with accounts type dormant
Date: 04 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288a
Description: Director appointed brian christopher taylor
Documents
Legacy
Date: 09 May 2009
Category: Officers
Type: 288a
Description: Director appointed mark johnstone walker
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director maurice white
Documents
Legacy
Date: 30 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary alec banyard
Documents
Legacy
Date: 30 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed louise cameron
Documents
Legacy
Date: 31 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; no change of members
Documents
Accounts with accounts type dormant
Date: 01 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/07; no change of members
Documents
Accounts with accounts type dormant
Date: 02 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 31 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 25 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 28 Jun 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 06 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 01 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 06 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 29 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type full
Date: 11 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 02 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; no change of members
Documents
Accounts with accounts type full
Date: 05 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 27 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; no change of members
Documents
Legacy
Date: 12 Dec 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Aug 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Jul 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/97 to 31/12/97
Documents
Accounts with accounts type full group
Date: 12 Jun 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 04 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; full list of members
Documents
Legacy
Date: 14 Jan 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Resolution
Date: 30 Dec 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Dec 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Dec 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Dec 1996
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 06 Dec 1996
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 06 Dec 1996
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 25 Nov 1996
Category: Address
Type: 287
Description: Registered office changed on 25/11/96 from: plumtree court london EC4A 4HT
Documents
Legacy
Date: 25 Nov 1996
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Nov 1996
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Resolution
Date: 19 Nov 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Nov 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 14 Nov 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed nabors europe LIMITED\certificate issued on 14/11/96
Documents
Accounts with accounts type full group
Date: 31 Jul 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 12 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; full list of members
Documents
Accounts with accounts type full group
Date: 24 Jul 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 04 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; full list of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 11 Aug 1994
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Aug 1994
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full group
Date: 01 Aug 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 19 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; full list of members
Documents
Accounts with accounts type full group
Date: 03 Aug 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 02 Mar 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 15 Feb 1993
Category: Annual-return
Type: 363x
Description: Return made up to 31/12/92; full list of members
Documents
Legacy
Date: 23 Sep 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 20 Jun 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 20 Jun 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
182A HIGH STREET,BECKENHAM,BR3 1EW
Number: | 08972947 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOVE-MEDOWS MARINE COATINGS LIMITED
HALDON HOUSE,TORQUAY,TQ1 3BG
Number: | 02017032 |
Status: | ACTIVE |
Category: | Private Limited Company |
YIVER, RIVERSIDE BUSINESS PARK, 26 CONNAUGHT HOUSE,CONWY,LL32 8UB
Number: | 11332912 |
Status: | ACTIVE |
Category: | Private Limited Company |
204 FIELD END ROAD,PINNER,HA5 1RD
Number: | 10943521 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR, 95,CHELTENHAM,GL50 1HH
Number: | 09962946 |
Status: | ACTIVE |
Category: | Private Limited Company |
191 WOOD LANE,LONDON,W12 7FP
Number: | 09687722 |
Status: | ACTIVE |
Category: | Private Limited Company |