- Company Overview for KOHL WELDON PROPERTY LIMITED (04378010)
- Filing history for KOHL WELDON PROPERTY LIMITED (04378010)
- People for KOHL WELDON PROPERTY LIMITED (04378010)
- Charges for KOHL WELDON PROPERTY LIMITED (04378010)
- More for KOHL WELDON PROPERTY LIMITED (04378010)
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) |
---|---|---|---|
05 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2016 | DS01 | Application to strike the company off the register | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Jan 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
04 Mar 2014 | AD01 | Registered office address changed from Cart Lodge Harps Farm Bedlars Green Great Hallingbury Herts CM22 7TL United Kingdom on 4 March 2014 | |
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
05 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Nov 2011 | AD01 | Registered office address changed from 9 Park Road Stansted Mountfitchet Essex CM24 8PB on 16 November 2011 | |
16 Nov 2011 | TM02 | Termination of appointment of Alastair Richardson as a secretary | |
16 Nov 2011 | TM01 | Termination of appointment of Alastair Richardson as a director | |
25 Feb 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
13 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
08 Mar 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders | |
07 Mar 2010 | CH03 | Secretary's details changed for Mrs Alastair Michael Graham Richardson on 7 March 2010 | |
07 Mar 2010 | CH01 | Director's details changed for Hugo Richardson on 7 March 2010 | |
07 Mar 2010 | CH01 | Director's details changed for Alastair Michael Graham Richardson on 7 March 2010 | |
01 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 |