- Company Overview for KJM (UK) LIMITED (05578251)
- Filing history for KJM (UK) LIMITED (05578251)
- People for KJM (UK) LIMITED (05578251)
- Charges for KJM (UK) LIMITED (05578251)
- Insolvency for KJM (UK) LIMITED (05578251)
- More for KJM (UK) LIMITED (05578251)
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) |
---|---|---|---|
09 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Feb 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 September 2015 | |
04 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 30 September 2014 | |
08 Oct 2013 | AD01 | Registered office address changed from Unit C6 Cross Green Garth Cross Green Industrial Estate Leeds West Yorkshire LS9 0SF England on 8 October 2013 | |
07 Oct 2013 | 4.20 | Statement of affairs with form 4.19 | |
07 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
07 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2013 | TM01 | Termination of appointment of Michael Dawson as a director | |
01 Apr 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
20 Dec 2012 | AR01 |
Annual return made up to 29 September 2012 with full list of shareholders
Statement of capital on 2012-12-20
|
|
16 Feb 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
05 Oct 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
12 Apr 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
01 Mar 2011 | AD01 | Registered office address changed from Unit 6 Cross Green Garth Cross Green Industrial Estate Leeds West Yorkshire LS9 0SF England on 1 March 2011 | |
10 Dec 2010 | AA01 | Previous accounting period shortened from 28 February 2011 to 31 August 2010 | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
09 Nov 2010 | AD01 | Registered office address changed from Unit 3 Emmanuel Trading Estate Springwell Road Leeds West Yorkshire LS12 1AT on 9 November 2010 | |
06 Oct 2010 | AD03 | Register(s) moved to registered inspection location | |
05 Oct 2010 | AD02 | Register inspection address has been changed | |
05 Oct 2010 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders | |
27 Aug 2010 | CERTNM |
Company name changed unit 26 castleford LIMITED\certificate issued on 27/08/10
|
|
27 Aug 2010 | CONNOT | Change of name notice | |
11 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Jan 2010 | AR01 | Annual return made up to 29 September 2009 with full list of shareholders |