- Company Overview for K.D.P.TOOLS AND FIXINGS LIMITED (03917179)
- Filing history for K.D.P.TOOLS AND FIXINGS LIMITED (03917179)
- People for K.D.P.TOOLS AND FIXINGS LIMITED (03917179)
- Charges for K.D.P.TOOLS AND FIXINGS LIMITED (03917179)
- More for K.D.P.TOOLS AND FIXINGS LIMITED (03917179)
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) |
---|---|---|---|
19 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
10 Mar 2015 | TM02 | Termination of appointment of Sharon Tracey Mccarthy as a secretary on 15 January 2015 | |
23 Jan 2015 | AD01 | Registered office address changed from Unit 3 Sextant Park Neptune Close Medway City Estate, Rochester Kent ME2 4LU to Keepers Cottage Rumstead Lane Stockbury Kent ME9 7QL on 23 January 2015 | |
13 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
20 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
23 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
24 Feb 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
07 Sep 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
25 Feb 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders | |
25 Feb 2010 | CH01 | Director's details changed for Karl Steven Smith on 25 February 2010 | |
18 Aug 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
18 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
05 Feb 2009 | 363a | Return made up to 01/02/09; full list of members | |
22 Jul 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
28 Feb 2008 | 363a | Return made up to 01/02/08; full list of members | |
01 Oct 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
27 Feb 2007 | 363s | Return made up to 01/02/07; full list of members | |
19 Oct 2006 | AA | Total exemption small company accounts made up to 28 February 2006 |