K.M.B. TELEMARKETING LIMITED
Status | DISSOLVED |
Company No. | 04129141 |
Category | Private Limited Company |
Incorporated | 21 Dec 2000 |
Age | 23 years, 5 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 15 Apr 2024 |
Years | 1 month, 16 days |
SUMMARY
K.M.B. TELEMARKETING LIMITED is an dissolved private limited company with number 04129141. It was incorporated 23 years, 5 months, 11 days ago, on 21 December 2000 and it was dissolved 1 month, 16 days ago, on 15 April 2024. The company address is 8th Floor One Temple Row, Birmingham, B2 5LG.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 15 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation disclaimer notice
Date: 25 Nov 2022
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2022
Action Date: 22 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-22
Old address: Kmb House Secure Hold Business Centre Studley Road, Redditch Worcestershire B98 7LG
New address: 8th Floor One Temple Row Birmingham B2 5LG
Documents
Liquidation voluntary statement of affairs
Date: 22 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 29 Jun 2022
Action Date: 29 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-29
Psc name: Mrs Jacqui Workman
Documents
Change to a person with significant control
Date: 29 Jun 2022
Action Date: 04 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Jacqui Crawley
Change date: 2019-05-04
Documents
Notification of a person with significant control
Date: 29 Jun 2022
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-05-01
Psc name: Lisa Chambers
Documents
Confirmation statement with no updates
Date: 21 Jan 2022
Action Date: 19 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-19
Documents
Mortgage satisfy charge full
Date: 06 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 18 Jan 2021
Action Date: 19 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-19
Documents
Mortgage satisfy charge full
Date: 09 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 30 Oct 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 041291410004
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Oct 2020
Action Date: 30 Oct 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 041291410005
Charge creation date: 2020-10-30
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Resolution
Date: 21 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 13 May 2020
Category: Capital
Type: SH08
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 May 2020
Action Date: 30 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-04-30
Charge number: 041291410004
Documents
Confirmation statement with no updates
Date: 31 Dec 2019
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 30 May 2019
Action Date: 04 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Jacqueline Crawley
Change date: 2019-05-04
Documents
Confirmation statement with no updates
Date: 20 Dec 2018
Action Date: 19 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-19
Documents
Cessation of a person with significant control
Date: 20 Dec 2018
Action Date: 21 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Waypoint Holdings Limited
Cessation date: 2017-02-21
Documents
Appoint person director company with name date
Date: 12 Nov 2018
Action Date: 09 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lisa Chambers
Appointment date: 2018-11-09
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 15 Jan 2018
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control
Date: 25 Sep 2017
Action Date: 21 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jacqui Crawley
Notification date: 2017-02-21
Documents
Mortgage satisfy charge full
Date: 25 Sep 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Capital allotment shares
Date: 31 Mar 2017
Action Date: 28 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-28
Capital : 1,200 GBP
Documents
Termination secretary company with name termination date
Date: 20 Mar 2017
Action Date: 21 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Phillip Pearson
Termination date: 2017-02-21
Documents
Termination director company with name termination date
Date: 20 Mar 2017
Action Date: 21 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-21
Officer name: Nicholas Paul David Winks
Documents
Termination director company with name termination date
Date: 20 Mar 2017
Action Date: 21 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-21
Officer name: Andrew Phillip Pearson
Documents
Resolution
Date: 10 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 19 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-19
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2016
Action Date: 21 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-21
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 21 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-21
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 21 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-21
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 21 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-21
Documents
Move registers to registered office company
Date: 14 Jan 2013
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2012
Action Date: 21 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-21
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 24 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 21 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-21
Documents
Accounts with accounts type small
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2010
Action Date: 21 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-21
Documents
Move registers to sail company
Date: 06 Jan 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 06 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-06
Officer name: Mr Nicholas Paul David Winks
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 06 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-06
Officer name: Mr Andrew Phillip Pearson
Documents
Change person secretary company with change date
Date: 06 Jan 2010
Action Date: 06 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Andrew Phillip Pearson
Change date: 2010-01-06
Documents
Appoint person director company with name
Date: 24 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jacqueline Crawley
Documents
Accounts with accounts type small
Date: 10 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/08; full list of members
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/07; full list of members
Documents
Accounts with accounts type small
Date: 08 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/10/07; full list of members
Documents
Legacy
Date: 09 Jan 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 09 Jan 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 09/01/08 from: kmb house securehold business centre studley road, redditch worcestershire B98 7LG
Documents
Legacy
Date: 19 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/07 to 31/12/07
Documents
Accounts with accounts type small
Date: 06 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 05 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 05/06/07 from: no 1 colmore square birmingham west midlands B4 6AA
Documents
Legacy
Date: 16 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Resolution
Date: 14 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Nov 2006
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Resolution
Date: 14 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 14/11/06 from: treviot house 186-192 high road ilford essex IG1 1LR
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 14 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/06 to 31/10/06
Documents
Legacy
Date: 08 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 23 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 23/02/05 from: first floor suite b citygate house 399-425 eastern avenue ilford essex IG2 6LR
Documents
Legacy
Date: 05 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/04; full list of members
Documents
Accounts with accounts type small
Date: 26 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 11 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 15/12/03--------- £ si 900@1
Documents
Legacy
Date: 12 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/03; full list of members
Documents
Accounts with accounts type small
Date: 26 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 03 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/02; full list of members
Documents
Accounts with accounts type small
Date: 24 Dec 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 28 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/01; full list of members
Documents
Legacy
Date: 22 Apr 2002
Category: Capital
Type: 88(2)R
Description: Ad 31/01/01--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 03 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 03/12/01 from: 19-20 bourne court southend road woodford green essex IG8 8HD
Documents
Legacy
Date: 08 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
53 ELM ROAD,DARTFORD,DA1 2RT
Number: | 06808694 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELM AND QUIET WATERS MANAGEMENT COMPANY LIMITED
MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK,CHELTENHAM,GL51 6TQ
Number: | 09022514 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FUSION INTEGRATED MARKETING LIMITED
4 MEADOW RISE, LOWER HALL LANE,CHESTER,CH3 9SF
Number: | 06998039 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORANGEGG PROPERTY SERVICES LIMITED
49 SWAN WAY,ENFIELD,EN3 7HZ
Number: | 11085930 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
32 SKAIFE ROAD,SALE,M33 2FZ
Number: | 09129894 |
Status: | ACTIVE |
Category: | Private Limited Company |
45A ST MARKS ROAD,ENFIELD,EN1 1BG
Number: | 10037740 |
Status: | ACTIVE |
Category: | Private Limited Company |