Advanced company searchLink opens in new window

KX NETWORK SOLUTIONS LIMITED

Company number 03279117

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)
13 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
13 Aug 2015 4.72 Return of final meeting in a creditors' voluntary winding up
14 May 2015 AD01 Registered office address changed from Begbies Traynor (Central) Llp 3a Crome Lea Business Park Madingley Road Cambridge CB23 7PH to First Floor 24 High Street Whittlesford Cambridgeshire CB22 4LT on 14 May 2015
19 Sep 2014 4.68 Liquidators' statement of receipts and payments to 28 August 2014
18 Oct 2013 4.68 Liquidators' statement of receipts and payments to 28 August 2013
10 Apr 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
09 Apr 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
04 Sep 2012 4.20 Statement of affairs with form 4.19
04 Sep 2012 600 Appointment of a voluntary liquidator
04 Sep 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 Aug 2012 AD01 Registered office address changed from 2 Tower House Hoddesdon Hertfordshire EN11 8UR on 21 August 2012
25 Jul 2012 AA Accounts for a small company made up to 31 October 2011
29 Nov 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
Statement of capital on 2011-11-29
  • GBP 50,000
10 Mar 2011 AA Full accounts made up to 31 October 2010
16 Dec 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
25 Nov 2010 AD01 Registered office address changed from 29 Great Peter Street London SW1P 3LW on 25 November 2010
18 Oct 2010 AA Full accounts made up to 31 October 2009
27 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 6
26 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Feb 2010 AR01 Annual return made up to 15 November 2009 with full list of shareholders
01 Feb 2010 CH01 Director's details changed for Susan Wood on 1 February 2010
01 Feb 2010 CH03 Secretary's details changed for Doris Kathleen Alexander on 1 February 2010
26 Oct 2009 AA Full accounts made up to 31 October 2008
08 Jun 2009 288b Appointment terminated director peter wood
18 Dec 2008 288c Director's change of particulars / susan wood / 01/10/2008