Advanced company searchLink opens in new window

K P HOLDINGS LIMITED

Company number 05279919

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)
30 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
24 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 17 August 2017
04 Oct 2016 600 Appointment of a voluntary liquidator
28 Sep 2016 AD01 Registered office address changed from 105 Weir Road Kibworth Beauchamp Leicestershire LE8 0LQ United Kingdom to 100-102 st. James Road Northampton Northamptonshire NN5 5LF on 28 September 2016
26 Sep 2016 4.70 Declaration of solvency
26 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-18
17 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Aug 2016 AD01 Registered office address changed from 59 Burkitt Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4DT to 105 Weir Road Kibworth Beauchamp Leicestershire LE8 0LQ on 4 August 2016
11 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
09 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
18 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
22 Oct 2013 AP01 Appointment of Mrs Hilary Barbara Freeman as a director
22 Oct 2013 AD01 Registered office address changed from 5 Covert Close Oadby Leicester LE2 4HB on 22 October 2013
11 Oct 2013 TM01 Termination of appointment of Derek Ablett as a director
11 Oct 2013 TM02 Termination of appointment of Caroline Ablett as a secretary
11 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
12 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
29 Jun 2012 AA Accounts for a dormant company made up to 31 March 2012
11 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
26 Jul 2011 AA Accounts for a dormant company made up to 31 March 2011
09 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
21 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010