Advanced company searchLink opens in new window

K.C. CONSULTANCY (N.W.) LIMITED

Company number 03509645

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)
18 Sep 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2011 AR01 Annual return made up to 13 February 2011
Statement of capital on 2011-04-27
  • GBP 320
27 Apr 2011 AA Total exemption small company accounts made up to 31 May 2010
27 Apr 2011 AA Total exemption small company accounts made up to 31 May 2009
27 Apr 2011 AR01 Annual return made up to 13 February 2010 with full list of shareholders
27 Apr 2011 CH01 Director's details changed for Peter Almond on 24 February 2011
21 Apr 2011 RT01 Administrative restoration application
14 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
04 May 2009 AA Total exemption small company accounts made up to 31 May 2008
09 Mar 2009 363a Return made up to 13/02/09; full list of members
28 Jan 2009 288b Appointment Terminated Secretary kerry burns
28 Jan 2009 287 Registered office changed on 28/01/2009 from, watergate house c/o business & tax solutions LIMITED, 85 watergate street, chester, cheshire, CH1 2LF
22 Dec 2008 363a Return made up to 13/02/08; full list of members
21 Dec 2008 287 Registered office changed on 21/12/2008 from, 2-4 church road, bebington, wirral, merseyside, CH63 7PH
14 Mar 2008 AA Total exemption small company accounts made up to 31 May 2007
19 Sep 2007 363s Return made up to 13/02/07; full list of members
29 Jul 2007 AA Accounts for a small company made up to 31 May 2006
29 Mar 2007 AUD Auditor's resignation
14 Nov 2006 363s Return made up to 13/02/06; full list of members; amend
06 Jul 2006 363s Return made up to 13/02/06; full list of members
04 Jul 2006 AA Full accounts made up to 31 May 2005
24 Sep 2005 395 Particulars of mortgage/charge
21 Sep 2005 288b Secretary resigned;director resigned