- Company Overview for KD IMPEX LIMITED (04951526)
- Filing history for KD IMPEX LIMITED (04951526)
- People for KD IMPEX LIMITED (04951526)
- Insolvency for KD IMPEX LIMITED (04951526)
- More for KD IMPEX LIMITED (04951526)
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) |
---|---|---|---|
06 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jul 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Nov 2016 | AD01 | Registered office address changed from 23 London Road Downham Market Norfolk PE38 9BJ to Clarke Bell Limited the Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 16 November 2016 | |
15 Nov 2016 | 4.70 | Declaration of solvency | |
15 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
15 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 31 May 2016 | |
25 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
05 Aug 2013 | CH01 | Director's details changed for Jason Daniels on 5 August 2013 | |
24 Jun 2013 | AD01 | Registered office address changed from 5 Downham Road Denver Downham Market Norfolk PE38 0DF on 24 June 2013 | |
24 Apr 2013 | TM02 | Termination of appointment of Malcolm Eves as a secretary | |
15 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
15 Jun 2012 | TM01 | Termination of appointment of Brian Belshaw as a director | |
07 Dec 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
27 Jul 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
10 Jan 2011 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
03 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
13 Nov 2009 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
13 Nov 2009 | CH01 | Director's details changed for Mr Brian Mathew Belshaw on 13 November 2009 |