Advanced company searchLink opens in new window

KPA BUILDING & MAINTENANCE SPECIALISTS LIMITED

Company number 03789381

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)
23 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 30 August 2018
07 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 30 August 2017
27 Oct 2016 4.68 Liquidators' statement of receipts and payments to 30 August 2016
01 Oct 2015 4.68 Liquidators' statement of receipts and payments to 30 August 2015
10 Oct 2014 4.68 Liquidators' statement of receipts and payments to 30 August 2014
09 Oct 2013 4.68 Liquidators' statement of receipts and payments to 30 August 2013
06 Sep 2012 2.24B Administrator's progress report to 22 August 2012
31 Aug 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
23 Apr 2012 2.24B Administrator's progress report to 3 April 2012
14 Nov 2011 F2.18 Notice of deemed approval of proposals
27 Oct 2011 2.17B Statement of administrator's proposal
06 Oct 2011 AD01 Registered office address changed from Unit 2.3 Central Point Kirpal Road Portsmouth Hampshire PO3 6FH United Kingdom on 6 October 2011
06 Oct 2011 2.12B Appointment of an administrator
01 Sep 2011 CH01 Director's details changed for David Shaun Atkins on 1 September 2011
30 Aug 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
Statement of capital on 2011-08-30
  • GBP 101
05 Aug 2011 AD01 Registered office address changed from C/O Casson Beckman Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS on 5 August 2011
05 Apr 2011 AA Total exemption small company accounts made up to 31 March 2010
19 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 3
28 Jun 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
25 Jun 2010 CH01 Director's details changed for Dean Kimber on 14 June 2010
25 Jun 2010 CH01 Director's details changed for John Alfred Thomas Kimber on 14 June 2010
25 Jun 2010 CH01 Director's details changed for David Shaun Atkins on 14 June 2010
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009