- Company Overview for KC PROPERTIES (NORTH EAST) LIMITED (05443548)
- Filing history for KC PROPERTIES (NORTH EAST) LIMITED (05443548)
- People for KC PROPERTIES (NORTH EAST) LIMITED (05443548)
- Charges for KC PROPERTIES (NORTH EAST) LIMITED (05443548)
- Insolvency for KC PROPERTIES (NORTH EAST) LIMITED (05443548)
- More for KC PROPERTIES (NORTH EAST) LIMITED (05443548)
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) |
---|---|---|---|
29 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Aug 2015 | TM02 | Termination of appointment of Ian Wardman as a secretary on 6 August 2015 | |
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2015 | AD01 | Registered office address changed from Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA England to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 20 May 2015 | |
18 May 2015 | CH03 | Secretary's details changed for Mr Ian Wardman on 18 May 2015 | |
18 May 2015 | AD01 | Registered office address changed from 33 Cockton Hill Road Bishop Auckland County Durham DL14 6HS to Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 18 May 2015 | |
04 Oct 2013 | 3.6 | Receiver's abstract of receipts and payments to 19 July 2013 | |
04 Oct 2013 | RM02 | Notice of ceasing to act as receiver or manager | |
01 Aug 2012 | LQ01 | Notice of appointment of receiver or manager | |
30 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2012 | AR01 |
Annual return made up to 4 May 2012 with full list of shareholders
Statement of capital on 2012-06-28
|
|
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
15 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
31 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2010 | AR01 | Annual return made up to 4 May 2010 with full list of shareholders | |
08 Jun 2010 | CH01 | Director's details changed for Miss Colleen Cairns on 4 May 2010 | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
29 May 2009 | 363a | Return made up to 04/05/09; full list of members | |
29 May 2009 | 288a | Secretary appointed mr ian wardman | |
29 May 2009 | 288b | Appointment terminated secretary bexair LTD | |
31 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
29 Oct 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
30 May 2008 | 363a | Return made up to 04/05/08; full list of members |