- Company Overview for KDM PRECISION LIMITED (07215693)
- Filing history for KDM PRECISION LIMITED (07215693)
- People for KDM PRECISION LIMITED (07215693)
- Charges for KDM PRECISION LIMITED (07215693)
- Insolvency for KDM PRECISION LIMITED (07215693)
- More for KDM PRECISION LIMITED (07215693)
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) |
---|---|---|---|
16 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Sep 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 7 August 2019 | |
28 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
08 Aug 2018 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
11 Apr 2018 | AM10 | Administrator's progress report | |
21 Dec 2017 | AM02 | Statement of affairs with form AM02SOA | |
17 Nov 2017 | AM07 | Result of meeting of creditors | |
03 Nov 2017 | AM03 | Statement of administrator's proposal | |
14 Sep 2017 | AD01 | Registered office address changed from Swift House Hoffmanns Way Chelmsford Essex CM1 1GU England to 11 Roman Way Business Centre Berry Hill Droitwich WR9 9AJ on 14 September 2017 | |
13 Sep 2017 | AM01 | Appointment of an administrator | |
21 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
21 Apr 2017 | CH01 | Director's details changed for Mrs Mandy Kingham on 21 April 2017 | |
21 Apr 2017 | CH01 | Director's details changed for Mr David Kingham on 21 April 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
16 Mar 2017 | AD01 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Hoffmanns Way Chelmsford Essex CM1 1GU on 16 March 2017 | |
11 Jan 2017 | CH01 | Director's details changed for Mrs Mandy Kingham on 10 January 2017 | |
22 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
19 Aug 2015 | CH01 | Director's details changed for Mrs Mandy Kingham on 19 August 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
17 Apr 2015 | AD01 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 17 April 2015 | |
17 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
07 Jan 2015 | AP01 | Appointment of Mr David Kingham as a director on 22 December 2014 | |
12 Sep 2014 | CH01 | Director's details changed for Mrs Mandy Kingham on 11 September 2014 |