- Company Overview for KW FRANCHISES LIMITED (06496716)
- Filing history for KW FRANCHISES LIMITED (06496716)
- People for KW FRANCHISES LIMITED (06496716)
- Insolvency for KW FRANCHISES LIMITED (06496716)
- More for KW FRANCHISES LIMITED (06496716)
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 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Oct 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 13 March 2018 | |
03 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 13 March 2017 | |
07 Apr 2016 | AD01 | Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York North Yorlshire YO30 4XG to 12 Granby Road Harrogate HG1 4st on 7 April 2016 | |
05 Apr 2016 | 4.70 | Declaration of solvency | |
05 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
05 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
17 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Mar 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
01 Mar 2013 | CH01 | Director's details changed for Mr Kirk Ashley Jemison on 8 February 2012 | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Jun 2012 | CH03 | Secretary's details changed for Mr Wayne Stuart Dixon on 20 June 2012 | |
20 Jun 2012 | CH01 | Director's details changed for Mr Wayne Stuart Dixon on 20 June 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Feb 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Feb 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
11 Feb 2010 | CH01 | Director's details changed for Kirk Ashley Jemison on 1 January 2010 |