- Company Overview for KOMFI (UK) LIMITED (04397848)
- Filing history for KOMFI (UK) LIMITED (04397848)
- People for KOMFI (UK) LIMITED (04397848)
- Charges for KOMFI (UK) LIMITED (04397848)
- Insolvency for KOMFI (UK) LIMITED (04397848)
- More for KOMFI (UK) LIMITED (04397848)
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) |
---|---|---|---|
11 Oct 2016 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 August 2016 | |
03 Mar 2016 | AA | Full accounts made up to 31 August 2015 | |
20 Nov 2015 | AA01 | Previous accounting period extended from 30 June 2015 to 31 August 2015 | |
01 Sep 2015 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
29 Jul 2015 | AP01 | Appointment of Mr Neal Martin Spencer as a director on 29 July 2015 | |
27 Jul 2015 | MR01 | Registration of charge 043978480002, created on 22 July 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
14 Jan 2015 | AA | Full accounts made up to 30 June 2014 | |
28 Apr 2014 | TM02 | Termination of appointment of Christopher Cowling as a secretary | |
19 Mar 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
18 Dec 2013 | AA | Full accounts made up to 30 June 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
20 Mar 2013 | TM02 | Termination of appointment of Jane Whittell as a secretary | |
12 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
28 Nov 2012 | AP03 | Appointment of Mr Christopher John Cowling as a secretary | |
03 Oct 2012 | AD01 | Registered office address changed from Unit 1 Navigation Yard Chantry Brodge Wakefield West Yorkshire WF1 5PQ United Kingdom on 3 October 2012 | |
03 Oct 2012 | AD01 | Registered office address changed from Euro House Navigation Yard Chantry Bridge Wakefield West Yorkshire WF1 5DL United Kingdom on 3 October 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
02 Apr 2012 | AD01 | Registered office address changed from Unit 1 Navigation Yard Chantry Bridge Wakefield West Yorkshire WF1 5DL United Kingdom on 2 April 2012 | |
01 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
21 Sep 2011 | AD01 | Registered office address changed from Unit 60-70 B M K Industrial Estate, Wakefield Road Liversedge West Yorkshire WF15 6BS England on 21 September 2011 | |
25 Mar 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
25 Mar 2011 | AD01 | Registered office address changed from Unit 60-70 Bmk Industrial Estate Wakefield Road Liversedge West Yorkshire WF15 6JB on 25 March 2011 | |
18 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
04 May 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders |