Advanced company searchLink opens in new window

KDH DEVELOPMENTS LIMITED

Company number 04276161

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-01
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
  • GBP 2
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