- Company Overview for KSH DEVELOPMENTS LIMITED (03361667)
- Filing history for KSH DEVELOPMENTS LIMITED (03361667)
- People for KSH DEVELOPMENTS LIMITED (03361667)
- Charges for KSH DEVELOPMENTS LIMITED (03361667)
- Insolvency for KSH DEVELOPMENTS LIMITED (03361667)
- More for KSH DEVELOPMENTS LIMITED (03361667)
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
|
|
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
|
|
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
|
|
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
|
|
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 |