Advanced company searchLink opens in new window

KD IMPEX LIMITED

Company number 04951526

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-10-31
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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