- Company Overview for KPMG CW PROPERTIES LIMITED (05977659)
- Filing history for KPMG CW PROPERTIES LIMITED (05977659)
- People for KPMG CW PROPERTIES LIMITED (05977659)
- Charges for KPMG CW PROPERTIES LIMITED (05977659)
- Insolvency for KPMG CW PROPERTIES LIMITED (05977659)
- More for KPMG CW PROPERTIES LIMITED (05977659)
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 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Nov 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 September 2021 | |
09 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
09 Aug 2021 | LIQ01 |
Declaration of solvency
|
|
07 Aug 2021 | LIQ06 | Resignation of a liquidator | |
19 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
16 Mar 2021 | TM01 | Termination of appointment of Guy William Stallard as a director on 12 March 2021 | |
16 Mar 2021 | TM01 | Termination of appointment of Joanne Dean as a director on 12 March 2021 | |
16 Mar 2021 | TM01 | Termination of appointment of Timothy Richard Jones as a director on 12 March 2021 | |
16 Mar 2021 | TM01 | Termination of appointment of Sarah Kate Gilchrist Willows as a director on 26 February 2021 | |
16 Mar 2021 | TM01 | Termination of appointment of Edward Neil Barnicoat as a director on 12 March 2021 | |
16 Mar 2021 | TM02 | Termination of appointment of Joanne Dean as a secretary on 12 March 2021 | |
09 Oct 2020 | AD01 | Registered office address changed from 15 Canada Square Canary Wharf London E14 5GL to 15 Canada Square London E14 5GL on 9 October 2020 | |
08 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
08 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2020 | LIQ01 | Declaration of solvency | |
06 Aug 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
17 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
11 Jul 2019 | AP01 | Appointment of Mr Timothy Richard Jones as a director on 30 June 2019 | |
10 Jul 2019 | AP01 | Appointment of Joanne Dean as a director on 30 June 2019 | |
10 Jul 2019 | TM01 | Termination of appointment of Paul Long as a director on 30 June 2019 | |
04 Jul 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
05 Jul 2018 | AA | Accounts for a dormant company made up to 30 September 2017 |