Advanced company searchLink opens in new window

K D H LIMITED

Company number 02964541

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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