- Company Overview for K D H LIMITED (02964541)
- Filing history for K D H LIMITED (02964541)
- People for K D H LIMITED (02964541)
- Charges for K D H LIMITED (02964541)
- More for K D H LIMITED (02964541)
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) |
---|---|---|---|
02 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 May 2016 | DS01 | Application to strike the company off the register | |
24 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
26 Nov 2015 | AD01 | Registered office address changed from 23 Tanis Rowde Devizes Wiltshire SN10 2NQ to 11 Sheepscroft Chippenham Wiltshire SN14 6YJ on 26 November 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
18 Jun 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 May 2015 | |
24 Apr 2015 | AD01 | Registered office address changed from C/O Kdh Limited White Cottage Gamford Lane Rossett Wrexham LL12 0EW to 23 Tanis Rowde Devizes Wiltshire SN10 2NQ on 24 April 2015 | |
16 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
14 Aug 2014 | CH01 | Director's details changed for Clare Joanne Wilcox on 13 August 2014 | |
07 Aug 2014 | AP01 | Appointment of Clare Joanne Wilcox as a director on 31 July 2014 | |
07 Aug 2014 | TM01 | Termination of appointment of David Ronald Horsley as a director on 31 July 2014 | |
21 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
28 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Sep 2012 | AR01 | Annual return made up to 30 August 2012 with full list of shareholders | |
04 Sep 2012 | TM02 | Termination of appointment of David Roberts as a secretary | |
04 Sep 2012 | TM02 | Termination of appointment of David Roberts as a secretary | |
13 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 30 August 2011 with full list of shareholders | |
01 Sep 2011 | CH01 | Director's details changed for Mr David Ronald Horsley on 9 June 2011 | |
08 Jun 2011 | AD01 | Registered office address changed from 41 Church Croft Dodleston Chester CH4 9NT on 8 June 2011 | |
15 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
24 Sep 2010 | AR01 | Annual return made up to 30 August 2010 with full list of shareholders |