Advanced company searchLink opens in new window

KFF (SUTTON BRIDGE) LIMITED

Company number 05206370

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)
24 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Nov 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2016 AP01 Appointment of Frederik David Boud as a director on 4 August 2016
22 Sep 2016 AD01 Registered office address changed from The Old Dock, Sutton Bridge Spalding Lincolnshire PE12 9UR to West Bank West Bank Sutton Bridge Lincolnshire PE12 9QH on 22 September 2016
22 Sep 2016 TM01 Termination of appointment of Richard Nicholas Phillips as a director on 4 August 2016
22 Sep 2016 TM01 Termination of appointment of Patrick Thomas Login as a director on 4 August 2016
09 Aug 2016 MR04 Satisfaction of charge 3 in full
08 Aug 2016 MR04 Satisfaction of charge 4 in full
12 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
19 Aug 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 90,000
16 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
16 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 90,000
25 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
18 Sep 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 90,000
26 Jul 2013 CH01 Director's details changed for Patrick Thomas Login on 1 June 2013
28 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Sep 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
02 May 2012 SH08 Change of share class name or designation
16 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
15 Sep 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
05 Sep 2011 TM02 Termination of appointment of Allan Smith as a secretary
05 Sep 2011 TM01 Termination of appointment of Allan Smith as a director
05 Jan 2011 AP01 Appointment of Richard Nicholas Phillips as a director
22 Dec 2010 AA Total exemption small company accounts made up to 30 June 2010