Advanced company searchLink opens in new window

KW FRANCHISES LIMITED

Company number 06496716

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 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
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
16 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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