- Company Overview for KPS COMPRESSORS LIMITED (02415120)
- Filing history for KPS COMPRESSORS LIMITED (02415120)
- People for KPS COMPRESSORS LIMITED (02415120)
- Charges for KPS COMPRESSORS LIMITED (02415120)
- Insolvency for KPS COMPRESSORS LIMITED (02415120)
- More for KPS COMPRESSORS LIMITED (02415120)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jul 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2024 | |
02 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2023 | |
02 Feb 2023 | AD01 | Registered office address changed from Fortus Recovery Ltd Grove House Meredians Cross Ocean Village Southampton SO14 3TJ to Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 2 February 2023 | |
25 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2022 | |
28 Jun 2021 | AD01 | Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Ltd Grove House Meredians Cross Ocean Village Southampton SO14 3TJ on 28 June 2021 | |
19 Apr 2021 | TM02 | Termination of appointment of Vistra Company Secretaries Limited as a secretary on 19 April 2021 | |
09 Mar 2021 | AD01 | Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 12-14 Carlton Place Southampton Hampshire SO15 2EA on 9 March 2021 | |
08 Mar 2021 | LIQ01 | Declaration of solvency | |
08 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
08 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 1 January 2021 with updates | |
06 Jan 2021 | CH01 | Director's details changed for Stuart Roger Moon on 6 January 2021 | |
13 Oct 2020 | CERTNM |
Company name changed harrier pneumatics LIMITED\certificate issued on 13/10/20
|
|
23 Apr 2020 | MR04 | Satisfaction of charge 2 in full | |
23 Apr 2020 | MR04 | Satisfaction of charge 3 in full | |
14 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 1 January 2020 with no updates | |
28 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Apr 2019 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 1 January 2019 with no updates | |
13 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 1 January 2018 with no updates |