BOLLIG & KEMPER LIMITED

Register to unlock more data on OkredoRegister

BOLLIG & KEMPER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04156389

Incorporation date

08/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2001)
dot icon05/05/2025
Final Gazette dissolved following liquidation
dot icon05/02/2025
Return of final meeting in a members' voluntary winding up
dot icon13/12/2024
Liquidators' statement of receipts and payments to 2024-12-08
dot icon19/01/2024
Liquidators' statement of receipts and payments to 2023-12-08
dot icon11/04/2023
Micro company accounts made up to 2022-12-31
dot icon18/12/2022
Declaration of solvency
dot icon18/12/2022
Resolutions
dot icon18/12/2022
Appointment of a voluntary liquidator
dot icon18/12/2022
Registered office address changed from Unit 7 Maybrook Road, Maybrook Business Park Minworth Sutton Coldfield West Midlands B76 1AL England to 79 Caroline Street Birmingham B3 1UP on 2022-12-18
dot icon01/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon21/02/2022
Termination of appointment of Hiroshi Hanaoka as a director on 2021-10-01
dot icon29/09/2021
Termination of appointment of Colin John Denness as a director on 2021-09-29
dot icon25/09/2021
Amended accounts made up to 2020-12-31
dot icon18/08/2021
Audited abridged accounts made up to 2020-12-31
dot icon29/03/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon10/02/2021
Appointment of Mr Lim Teck as a director on 2021-02-01
dot icon09/02/2021
Appointment of Mr Hiroshi Hanaoka as a director on 2021-02-01
dot icon19/12/2020
Audited abridged accounts made up to 2019-12-31
dot icon11/12/2020
Termination of appointment of Iwamura Minoru as a director on 2020-12-11
dot icon07/10/2020
Satisfaction of charge 1 in full
dot icon25/08/2020
Appointment of Mr Colin John Denness as a director on 2020-03-26
dot icon24/08/2020
Termination of appointment of Philip Turner as a director on 2020-03-25
dot icon30/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon19/09/2019
Audited abridged accounts made up to 2018-12-31
dot icon30/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon23/11/2018
Appointment of Mr Iwamura Minoru as a director on 2018-11-15
dot icon23/11/2018
Termination of appointment of Matthias Hofmann as a director on 2018-11-15
dot icon26/10/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon31/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon28/09/2017
Audited abridged accounts made up to 2016-12-31
dot icon08/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon07/11/2016
Accounts for a small company made up to 2015-12-31
dot icon19/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon16/02/2016
Appointment of Dr Matthias Hofmann as a director on 2016-01-18
dot icon16/02/2016
Termination of appointment of Wilhelm Kemper as a director on 2016-01-18
dot icon24/09/2015
Accounts for a small company made up to 2014-12-31
dot icon06/08/2015
Registered office address changed from C/O Cubism Law (Ref: Wts) 116-118 Chancery Lane London WC2A 1PP to Unit 7 Maybrook Road, Maybrook Business Park Minworth Sutton Coldfield West Midlands B76 1AL on 2015-08-06
dot icon06/08/2015
Termination of appointment of Anya Kim Bloom as a secretary on 2015-08-06
dot icon27/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon27/01/2015
Appointment of Ms Anya Kim Bloom as a secretary on 2015-01-27
dot icon27/01/2015
Termination of appointment of Christopher John Waldon as a secretary on 2015-01-27
dot icon27/03/2014
Accounts for a small company made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon09/09/2013
Accounts for a small company made up to 2012-12-31
dot icon20/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon31/08/2012
Appointment of Mr Christopher John Waldon as a secretary
dot icon31/08/2012
Termination of appointment of Geoffrey Brunton as a secretary
dot icon31/08/2012
Registered office address changed from Stockler Brunton 2-3 Cursitor Street Chancery Lane London EC4A 1NE on 2012-08-31
dot icon10/07/2012
Accounts for a small company made up to 2011-12-31
dot icon03/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon12/10/2011
Amended accounts made up to 2010-12-31
dot icon03/10/2011
Accounts for a small company made up to 2010-12-31
dot icon09/03/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon09/03/2011
Secretary's details changed for Geoffrey Howard Spencer Brunton on 2011-03-09
dot icon08/09/2010
Accounts for a small company made up to 2009-12-31
dot icon02/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon02/02/2010
Director's details changed for Philip Turner on 2010-02-02
dot icon02/02/2010
Director's details changed for Dr Wilhelm Kemper on 2010-02-02
dot icon20/10/2009
Accounts for a small company made up to 2008-12-31
dot icon28/01/2009
Return made up to 25/01/09; full list of members
dot icon23/10/2008
Accounts for a small company made up to 2007-12-31
dot icon20/06/2008
Return made up to 25/01/08; full list of members
dot icon22/10/2007
Accounts for a small company made up to 2006-12-31
dot icon10/02/2007
Return made up to 25/01/07; full list of members
dot icon10/02/2007
Nc inc already adjusted 18/04/06
dot icon02/01/2007
Accounts for a small company made up to 2005-12-31
dot icon20/06/2006
Accounts for a small company made up to 2004-12-31
dot icon10/05/2006
Ad 18/04/06--------- £ si 200000@1=200000 £ ic 50000/250000
dot icon10/05/2006
Nc inc already adjusted 18/04/06
dot icon10/05/2006
Memorandum and Articles of Association
dot icon10/05/2006
Resolutions
dot icon10/05/2006
Resolutions
dot icon10/05/2006
Director resigned
dot icon10/05/2006
New director appointed
dot icon08/03/2006
Particulars of mortgage/charge
dot icon20/01/2006
Return made up to 25/01/06; full list of members
dot icon12/04/2005
Return made up to 25/01/05; full list of members
dot icon09/04/2005
Accounts for a small company made up to 2003-12-31
dot icon03/11/2004
Auditor's resignation
dot icon05/10/2004
Full accounts made up to 2002-12-31
dot icon16/03/2004
Return made up to 25/01/04; full list of members
dot icon25/01/2003
Return made up to 25/01/03; full list of members
dot icon04/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon02/11/2002
Ad 31/12/01--------- £ si 49999@1
dot icon28/10/2002
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon12/02/2002
Return made up to 25/01/02; full list of members
dot icon09/07/2001
New secretary appointed
dot icon27/06/2001
Secretary resigned
dot icon19/02/2001
Resolutions
dot icon19/02/2001
Resolutions
dot icon19/02/2001
Resolutions
dot icon15/02/2001
Secretary resigned
dot icon08/02/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
25/01/2023
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
467.76K
-
0.00
-
-
2022
1
467.76K
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

467.76K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/02/2001 - 08/02/2001
99600
Hanaoka, Hiroshi
Director
01/02/2021 - 01/10/2021
2
Bellamy, Alan Brian
Director
08/02/2001 - 11/04/2006
4
Hofmann, Matthias
Director
18/01/2016 - 15/11/2018
1
Teck, Lim
Director
01/02/2021 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOLLIG & KEMPER LIMITED

BOLLIG & KEMPER LIMITED is an(a) Dissolved company incorporated on 08/02/2001 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BOLLIG & KEMPER LIMITED?

toggle

BOLLIG & KEMPER LIMITED is currently Dissolved. It was registered on 08/02/2001 and dissolved on 05/05/2025.

Where is BOLLIG & KEMPER LIMITED located?

toggle

BOLLIG & KEMPER LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does BOLLIG & KEMPER LIMITED do?

toggle

BOLLIG & KEMPER LIMITED operates in the Manufacture of paints varnishes and similar coatings mastics and sealants (20.30/1 - SIC 2007) sector.

How many employees does BOLLIG & KEMPER LIMITED have?

toggle

BOLLIG & KEMPER LIMITED had 1 employees in 2022.

What is the latest filing for BOLLIG & KEMPER LIMITED?

toggle

The latest filing was on 05/05/2025: Final Gazette dissolved following liquidation.