Advanced company searchLink opens in new window

KBO ASSOCIATES LIMITED

Company number 05956251

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)
16 Mar 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2009 363a Return made up to 04/10/08; full list of members
09 Jul 2009 288c Director's Change of Particulars / thandi hunt / 03/10/2008 / HouseName/Number was: , now: windyridge; Street was: parklands house, parklands, now: holdfast lane; Area was: shere, now: ; Post Town was: guildford, now: haslemere; Post Code was: GU5 9JQ, now: GU27 2EU
09 Jul 2009 288c Secretary's Change of Particulars / charles hunt / 03/10/2008 / HouseName/Number was: , now: windyridge; Street was: parklands house, now: holdfast lane; Area was: parklands, shere, now: ; Post Town was: guildford, now: haslemere; Post Code was: GU5 9JQ, now: GU27 2EU
30 May 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2009 AAMD Amended accounts made up to 31 October 2007
26 Sep 2008 287 Registered office changed on 26/09/2008 from 57 abbots lane kenley surrey CR8 5JG
04 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
28 Jan 2008 363a Return made up to 04/10/07; full list of members
22 Oct 2007 288a New director appointed
19 Oct 2007 288b Secretary resigned
19 Oct 2007 288b Director resigned
19 Oct 2007 288a New secretary appointed
09 Mar 2007 288a New secretary appointed
09 Mar 2007 288a New director appointed
19 Oct 2006 288b Secretary resigned
19 Oct 2006 288b Director resigned
04 Oct 2006 NEWINC Incorporation