Advanced company searchLink opens in new window

KSH DEVELOPMENTS LIMITED

Company number 03361667

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)
27 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
27 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
01 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 27 September 2018
16 Oct 2017 AD01 Registered office address changed from Larkfleet House Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF England to C/O Bulley Davey 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP on 16 October 2017
11 Oct 2017 LIQ01 Declaration of solvency
11 Oct 2017 600 Appointment of a voluntary liquidator
11 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-28
04 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
03 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
03 May 2016 AP03 Appointment of Mrs Deborah Jane Brown as a secretary on 4 January 2016
03 May 2016 TM02 Termination of appointment of Christopher Mark Chadburn as a secretary on 4 January 2016
03 May 2016 AD01 Registered office address changed from Larkfleet House Falcon Way Southfield Business Park Bourne Lincolnshire PE10 0FF to Larkfleet House Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF on 3 May 2016
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Jun 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
26 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
19 Jun 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
19 Jun 2014 AD01 Registered office address changed from Larkfleet House Southfield Business Park Bourne Lincolnshire PE10 0FF on 19 June 2014
07 Nov 2013 AA01 Change of accounting reference date
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
30 May 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
30 May 2013 CH03 Secretary's details changed for Mr Christopher Mark Chadburn on 1 May 2013
20 Feb 2013 AA01 Previous accounting period extended from 30 June 2012 to 31 December 2012
28 Jun 2012 CH03 Secretary's details changed for Matthew Wilson on 15 June 2012
27 Jun 2012 AP03 Appointment of Mr Christopher Mark Chadburn as a secretary
27 Jun 2012 TM02 Termination of appointment of Matthew Wilson as a secretary