Advanced company searchLink opens in new window

KBC UK TRADING LIMITED

Company number 04745200

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)
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
  • GBP 1,000
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