Advanced company searchLink opens in new window

KCS SERVICES LIMITED

Company number 05848760

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)
03 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 27 March 2024
06 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 27 March 2023
14 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 27 March 2022
02 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 27 March 2021
26 May 2021 LIQ10 Removal of liquidator by court order
26 May 2021 LIQ02 Statement of affairs
30 Apr 2021 600 Appointment of a voluntary liquidator
27 Mar 2021 LIQ02 Statement of affairs
27 Mar 2021 LIQ MISC Insolvency:release of liquidator by secretary of state
10 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 27 March 2020
16 Apr 2019 AD01 Registered office address changed from 100 st. James Road Northampton NN5 5LF England to 100 st. James Road Northampton Northamptonshire NN5 5LF on 16 April 2019
12 Apr 2019 600 Appointment of a voluntary liquidator
12 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-28
12 Apr 2019 LIQ02 Statement of affairs
04 Apr 2019 AD01 Registered office address changed from 22-24 Harborough Road Northampton Northamptonshire NN2 7AZ to 100 st. James Road Northampton NN5 5LF on 4 April 2019
24 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
16 Aug 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
19 Oct 2017 AA Total exemption full accounts made up to 31 August 2017
07 Aug 2017 PSC01 Notification of Henry William Hastead as a person with significant control on 6 April 2016
07 Aug 2017 CS01 Confirmation statement made on 16 June 2017 with updates
02 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
19 Aug 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-08-19
  • GBP 1
18 Aug 2016 CH01 Director's details changed for Mr Henry William Hastead on 1 April 2016
04 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
18 Sep 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1