Advanced company searchLink opens in new window

K&CT LIMITED

Company number 04539270

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)
29 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
29 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 9 November 2021
05 Dec 2020 AD01 Registered office address changed from Fox Cottage Upper Oddington Moreton-in-Marsh Gloucestershire GL56 0XG United Kingdom to Darwin House 7 Kidderminster Road Bromsgrove B61 7JJ on 5 December 2020
27 Nov 2020 600 Appointment of a voluntary liquidator
27 Nov 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-10
27 Nov 2020 LIQ02 Statement of affairs
29 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
14 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
19 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
01 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-30
27 Jun 2019 AD01 Registered office address changed from Fox Cottage Upper Oddington Moreton-in-Marsh GL56 0XG England to Fox Cottage Upper Oddington Moreton-in-Marsh Gloucestershire GL56 0XG on 27 June 2019
26 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
19 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
25 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
07 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
22 Jun 2017 AD01 Registered office address changed from Front Basement Flat 52 Queen's Gate Terrace Kensington London SW7 5PJ to Fox Cottage Upper Oddington Moreton-in-Marsh GL56 0XG on 22 June 2017
27 Apr 2017 CH01 Director's details changed for Mr Nevil Chiles on 27 April 2017
23 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
21 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Sep 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 3
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 3
17 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013