- Company Overview for KDH DEVELOPMENTS LIMITED (04276161)
- Filing history for KDH DEVELOPMENTS LIMITED (04276161)
- People for KDH DEVELOPMENTS LIMITED (04276161)
- Charges for KDH DEVELOPMENTS LIMITED (04276161)
- Insolvency for KDH DEVELOPMENTS LIMITED (04276161)
- More for KDH DEVELOPMENTS LIMITED (04276161)
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) |
---|---|---|---|
08 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 31 August 2019 | |
04 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 31 August 2018 | |
09 Jan 2018 | LIQ06 | Resignation of a liquidator | |
10 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 31 August 2017 | |
03 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 31 August 2016 | |
23 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 31 August 2015 | |
16 Oct 2015 | AD01 | Registered office address changed from Kent House Romney Place Maidstone Kent ME15 0LH to 2nd Floor Maidstone House Kings Street Maidstone Kent ME15 6AW on 16 October 2015 | |
09 Sep 2014 | AD01 | Registered office address changed from 380 High Street Rochester Kent ME1 1DJ to Kent House Romney Place Maidstone Kent ME15 0LH on 9 September 2014 | |
08 Sep 2014 | 4.20 | Statement of affairs with form 4.19 | |
08 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
08 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2013 | AA | Total exemption full accounts made up to 31 August 2010 | |
02 Oct 2012 | AR01 |
Annual return made up to 23 August 2012 with full list of shareholders
Statement of capital on 2012-10-02
|
|
01 Oct 2012 | AR01 | Annual return made up to 23 August 2011 with full list of shareholders | |
01 Oct 2012 | CH01 | Director's details changed for Derek Richard Cheshire on 23 August 2012 | |
01 Oct 2012 | CH01 | Director's details changed for Miss Heather Kathleen Spratt on 23 August 2012 | |
01 Oct 2012 | CH03 | Secretary's details changed for Heather Kathleen Spratt on 23 August 2012 | |
01 Nov 2010 | AR01 | Annual return made up to 23 August 2010 with full list of shareholders | |
06 Jul 2010 | LQ02 | Notice of ceasing to act as receiver or manager | |
26 Aug 2009 | 363a | Return made up to 23/08/09; full list of members | |
16 Jul 2009 | 363a | Return made up to 23/08/08; full list of members | |
16 Jul 2009 | 363a | Return made up to 23/08/07; full list of members | |
25 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 |