- Company Overview for KPA BUILDING & MAINTENANCE SPECIALISTS LIMITED (03789381)
- Filing history for KPA BUILDING & MAINTENANCE SPECIALISTS LIMITED (03789381)
- People for KPA BUILDING & MAINTENANCE SPECIALISTS LIMITED (03789381)
- Charges for KPA BUILDING & MAINTENANCE SPECIALISTS LIMITED (03789381)
- Insolvency for KPA BUILDING & MAINTENANCE SPECIALISTS LIMITED (03789381)
- More for KPA BUILDING & MAINTENANCE SPECIALISTS LIMITED (03789381)
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
|
|
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 |