- Company Overview for KDH FACILITIES LIMITED (06800637)
- Filing history for KDH FACILITIES LIMITED (06800637)
- People for KDH FACILITIES LIMITED (06800637)
- More for KDH FACILITIES LIMITED (06800637)
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) |
---|---|---|---|
11 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2012 | DS01 | Application to strike the company off the register | |
20 Feb 2012 | AD01 | Registered office address changed from Astwood House 1262 Evesham Road Astwood Bank Redditch Worcestershire B96 6AD United Kingdom on 20 February 2012 | |
30 Jan 2012 | AR01 |
Annual return made up to 26 January 2012 with full list of shareholders
Statement of capital on 2012-01-30
|
|
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
07 Feb 2011 | AD01 | Registered office address changed from The Business Centre Edward Street Redditch Worcestershire B97 6HA United Kingdom on 7 February 2011 | |
26 Jan 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
11 Mar 2010 | AR01 | Annual return made up to 26 January 2010 with full list of shareholders | |
13 Mar 2009 | 288b | Appointment Terminated Secretary oakley secretarial services LIMITED | |
18 Feb 2009 | 288a | Director appointed kenneth douglas hadley | |
07 Feb 2009 | CERTNM | Company name changed kdh facilites LIMITED\certificate issued on 09/02/09 | |
06 Feb 2009 | 287 | Registered office changed on 06/02/2009 from the oakley kidderminster road droitwich worcestershire WR9 9AY united kingdom | |
06 Feb 2009 | 288b | Appointment Terminated Director peter ormerod | |
26 Jan 2009 | NEWINC | Incorporation |