Advanced company searchLink opens in new window

KCC EUROPE LTD

Company number 05827335

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)
26 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
26 Nov 2012 4.72 Return of final meeting in a creditors' voluntary winding up
07 Feb 2012 4.68 Liquidators' statement of receipts and payments to 8 December 2011
15 Dec 2010 AD01 Registered office address changed from Daws House 33-35 Daws Lane London NW7 4SD on 15 December 2010
15 Dec 2010 600 Appointment of a voluntary liquidator
15 Dec 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-09
15 Dec 2010 4.20 Statement of affairs with form 4.19
24 Aug 2010 AR01 Annual return made up to 24 May 2010
Statement of capital on 2010-08-24
  • GBP 9
18 Aug 2010 CH01 Director's details changed for Rodik Charas on 1 May 2010
14 May 2010 AD01 Registered office address changed from Tcs Management 1 Middlewich Road Holmes Chapel Cheshire CW4 7EA on 14 May 2010
08 May 2010 DISS40 Compulsory strike-off action has been discontinued
05 May 2010 AA Total exemption small company accounts made up to 30 April 2009
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2009 AA Total exemption small company accounts made up to 30 April 2008
18 Jun 2009 88(2) Capitals not rolled up
12 Jun 2009 363a Return made up to 24/05/09; full list of members
21 Oct 2008 363a Return made up to 31/05/08; full list of members
21 Oct 2008 288c Director's Change of Particulars / rodik jahras / 01/10/2008 / Surname was: jahras, now: charas; HouseName/Number was: , now: 119; Street was: 106 grange road, now: london road; Post Town was: london, now: holmes chapel; Region was: , now: cheshire; Post Code was: W5 3PJ, now: CW4 7BG
06 Oct 2008 288b Appointment Terminated Secretary sandra noble
06 Oct 2008 288a Secretary appointed dorothy charas
29 Sep 2008 287 Registered office changed on 29/09/2008 from 85 marchmont street london WC1N 1AL united kingdom
29 Sep 2008 225 Accounting reference date shortened from 31/05/2008 to 30/04/2008
01 Sep 2008 AA Total exemption small company accounts made up to 31 May 2007
03 Jun 2008 287 Registered office changed on 03/06/2008 from 85 marchmont street london WC1N 1AL united kingdom
03 Jun 2008 287 Registered office changed on 03/06/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH