- Company Overview for KBC UK TRADING LIMITED (04745200)
- Filing history for KBC UK TRADING LIMITED (04745200)
- People for KBC UK TRADING LIMITED (04745200)
- More for KBC UK TRADING LIMITED (04745200)
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 | |
01 May 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Aug 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Dec 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2011 | TM02 | Termination of appointment of Robert Langlands as a secretary | |
28 Sep 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2011 | DS01 | Application to strike the company off the register | |
15 Apr 2011 | AR01 |
Annual return made up to 8 April 2011 with full list of shareholders
Statement of capital on 2011-04-15
|
|
18 Jan 2011 | AD01 | Registered office address changed from Unit 4 Peacock Trading Estate Liberty Street Owlerton Sheffield South Yorkshire S6 2BL England on 18 January 2011 | |
11 Jan 2011 | AD01 | Registered office address changed from Unit 4 Farfield Industrial Estate 98 Hoyland Road Sheffield South Yorkshire S3 8AB on 11 January 2011 | |
08 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Aug 2010 | AP01 | Appointment of Paul Andrew Franks as a director | |
03 Aug 2010 | TM01 | Termination of appointment of Robert Langlands as a director | |
03 May 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
03 May 2010 | CH01 | Director's details changed for Robert Langlands on 8 April 2010 | |
03 May 2010 | CH03 | Secretary's details changed for Robert Langlands on 8 April 2010 | |
20 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Dec 2009 | TM01 | Termination of appointment of Paul Moore as a director | |
18 May 2009 | 363a | Return made up to 08/04/09; full list of members |