- Company Overview for KFS FINANCIAL SERVICES LIMITED (04526444)
- Filing history for KFS FINANCIAL SERVICES LIMITED (04526444)
- People for KFS FINANCIAL SERVICES LIMITED (04526444)
- More for KFS FINANCIAL SERVICES LIMITED (04526444)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Dec 2018 | DS01 | Application to strike the company off the register | |
22 Aug 2018 | PSC04 | Change of details for a person with significant control | |
22 Aug 2018 | CH01 | Director's details changed for James William Sibley on 22 August 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 23 July 2018 with updates | |
10 Jul 2018 | PSC04 | Change of details for Mr Timothy James Freeman as a person with significant control on 9 July 2018 | |
10 Jul 2018 | PSC04 | Change of details for Mrs Linda Mary Freeman as a person with significant control on 9 July 2018 | |
09 Jul 2018 | CH01 | Director's details changed for Mr Timothy James Freeman on 9 July 2018 | |
26 Jan 2018 | AA | Micro company accounts made up to 31 December 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 23 July 2017 with no updates | |
16 Feb 2017 | AA | Micro company accounts made up to 31 December 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
09 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Feb 2016 | AD01 | Registered office address changed from 1st Floor, Kimberley House Vaughan Way Leicester Leics LE1 4SG to 41 Edward Road Fleckney Leicester LE8 8AD on 10 February 2016 | |
23 Jul 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
22 Jul 2015 | CH01 | Director's details changed for Timothy James Freeman on 21 July 2015 | |
12 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Jul 2014 | AR01 | Annual return made up to 23 July 2014 with full list of shareholders | |
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Aug 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
|
|
01 Aug 2013 | CH01 | Director's details changed for Graham David King on 1 April 2013 | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Jul 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders |