Kamsave Ltd was established in 1948, it's status at Companies House is "Dissolved". The organisation has one director. We don't know the number of employees at the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBINS, Jacqueline Ann | N/A | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 03 October 2014 | |
4.68 - Liquidator's statement of receipts and payments | 03 July 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 03 July 2014 | |
4.68 - Liquidator's statement of receipts and payments | 21 May 2014 | |
4.68 - Liquidator's statement of receipts and payments | 20 November 2013 | |
4.68 - Liquidator's statement of receipts and payments | 10 June 2013 | |
4.68 - Liquidator's statement of receipts and payments | 22 November 2012 | |
4.68 - Liquidator's statement of receipts and payments | 30 May 2012 | |
4.68 - Liquidator's statement of receipts and payments | 01 December 2011 | |
4.68 - Liquidator's statement of receipts and payments | 19 May 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 February 2011 | |
LIQ MISC OC - N/A | 08 February 2011 | |
4.44 - Notice of death of Voluntary Liquidator | 08 February 2011 | |
4.68 - Liquidator's statement of receipts and payments | 04 November 2010 | |
4.68 - Liquidator's statement of receipts and payments | 14 May 2010 | |
AD01 - Change of registered office address | 11 March 2010 | |
4.68 - Liquidator's statement of receipts and payments | 01 December 2009 | |
4.68 - Liquidator's statement of receipts and payments | 18 May 2009 | |
CERTNM - Change of name certificate | 27 January 2009 | |
4.68 - Liquidator's statement of receipts and payments | 10 November 2008 | |
4.68 - Liquidator's statement of receipts and payments | 09 June 2008 | |
4.20 - N/A | 05 June 2007 | |
RESOLUTIONS - N/A | 24 May 2007 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 May 2007 | |
287 - Change in situation or address of Registered Office | 14 April 2007 | |
363s - Annual Return | 11 May 2006 | |
AA - Annual Accounts | 12 December 2005 | |
363s - Annual Return | 24 May 2005 | |
AA - Annual Accounts | 25 February 2005 | |
363s - Annual Return | 12 May 2004 | |
AA - Annual Accounts | 20 April 2004 | |
363s - Annual Return | 14 May 2003 | |
AA - Annual Accounts | 19 March 2003 | |
363s - Annual Return | 08 May 2002 | |
AA - Annual Accounts | 12 March 2002 | |
363s - Annual Return | 17 May 2001 | |
AA - Annual Accounts | 18 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 May 2000 | |
363s - Annual Return | 08 May 2000 | |
AA - Annual Accounts | 20 April 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 July 1999 | |
363s - Annual Return | 24 May 1999 | |
AA - Annual Accounts | 23 April 1999 | |
363s - Annual Return | 26 May 1998 | |
AA - Annual Accounts | 27 March 1998 | |
363s - Annual Return | 09 May 1997 | |
AA - Annual Accounts | 10 April 1997 | |
363s - Annual Return | 23 May 1996 | |
AA - Annual Accounts | 10 April 1996 | |
363s - Annual Return | 12 May 1995 | |
AA - Annual Accounts | 16 January 1995 | |
363s - Annual Return | 10 May 1994 | |
AA - Annual Accounts | 10 February 1994 | |
363s - Annual Return | 11 May 1993 | |
AA - Annual Accounts | 23 November 1992 | |
363s - Annual Return | 12 May 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 March 1992 | |
AA - Annual Accounts | 14 January 1992 | |
AA - Annual Accounts | 30 May 1991 | |
363a - Annual Return | 30 May 1991 | |
395 - Particulars of a mortgage or charge | 03 April 1991 | |
AA - Annual Accounts | 18 June 1990 | |
363 - Annual Return | 18 June 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 June 1990 | |
AA - Annual Accounts | 21 April 1989 | |
363 - Annual Return | 21 April 1989 | |
AA - Annual Accounts | 10 May 1988 | |
363 - Annual Return | 10 May 1988 | |
395 - Particulars of a mortgage or charge | 20 April 1988 | |
288 - N/A | 19 November 1987 | |
363 - Annual Return | 19 November 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 October 1987 | |
395 - Particulars of a mortgage or charge | 04 September 1987 | |
287 - Change in situation or address of Registered Office | 02 September 1987 | |
395 - Particulars of a mortgage or charge | 29 June 1987 | |
AA - Annual Accounts | 12 June 1987 | |
AA - Annual Accounts | 19 July 1986 | |
363 - Annual Return | 19 July 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 March 1991 | Outstanding |
N/A |
Guarantee & debenture | 30 March 1988 | Fully Satisfied |
N/A |
Legal charge | 25 August 1987 | Outstanding |
N/A |
Legal charge | 10 June 1987 | Fully Satisfied |
N/A |