Advanced company searchLink opens in new window

KB HENRY DELIVERIES & REMOVALS LTD

Company number 07178079

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)
11 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
11 Nov 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 4 February 2020
22 Feb 2019 AD01 Registered office address changed from Suite 4 Earlshouse Earlsway Team Valley Gateshead Tyne & Wear NE11 0RY to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 22 February 2019
21 Feb 2019 LIQ02 Statement of affairs
21 Feb 2019 600 Appointment of a voluntary liquidator
21 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-05
21 Mar 2018 AA Micro company accounts made up to 30 March 2017
12 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
21 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
17 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Apr 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
28 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Apr 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
22 Apr 2015 TM01 Termination of appointment of Joseph Alan Hopps as a director on 1 February 2015
22 Apr 2015 AP01 Appointment of Mr Kevin Henry as a director on 1 February 2015
14 Apr 2015 AAMD Amended total exemption small company accounts made up to 31 March 2014
28 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
03 Apr 2014 CH01 Director's details changed for Mr Joseph Alan Hopps on 21 January 2014
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Apr 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
19 Apr 2013 AD02 Register inspection address has been changed from 6 Wellgarth Road Washington Tyne and Wear NE37 1EA United Kingdom
22 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012