- Company Overview for K.P. PROPERTIES LTD (07270407)
- Filing history for K.P. PROPERTIES LTD (07270407)
- People for K.P. PROPERTIES LTD (07270407)
- Charges for K.P. PROPERTIES LTD (07270407)
- Insolvency for K.P. PROPERTIES LTD (07270407)
- More for K.P. PROPERTIES LTD (07270407)
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) |
---|---|---|---|
08 Aug 2019 | MR04 | Satisfaction of charge 2 in full | |
29 Jun 2018 | 3.6 | Receiver's abstract of receipts and payments to 16 May 2018 | |
29 Jun 2018 | 3.6 | Receiver's abstract of receipts and payments to 8 May 2018 | |
10 Dec 2017 | 3.6 | Receiver's abstract of receipts and payments to 8 November 2017 | |
21 Nov 2016 | RM01 | Appointment of receiver or manager | |
07 Sep 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-09-07
|
|
07 Sep 2016 | AD01 | Registered office address changed from Damson House 228 Bury New Road Whitefield Manchester M45 8QN to 56 Haydock Street Newton-Le-Willows WA12 9DJ on 7 September 2016 | |
04 Aug 2016 | AA | Micro company accounts made up to 30 June 2015 | |
30 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
02 Oct 2015 | AD01 | Registered office address changed from Damson House 228 Bury New Road Whitefield Manchester M45 8QN England to Damson House 228 Bury New Road Whitefield Manchester M45 8QN on 2 October 2015 | |
02 Oct 2015 | AD01 | Registered office address changed from Rico House George Street Prestwich Manchester M25 9WS to Damson House 228 Bury New Road Whitefield Manchester M45 8QN on 2 October 2015 | |
29 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
13 Apr 2015 | AA01 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
11 Apr 2014 | AD01 | Registered office address changed from 518 Liverpool Road Irlam Manchester Lancashire M44 6AJ England on 11 April 2014 | |
11 Apr 2014 | TM01 | Termination of appointment of Kishor Patel as a director | |
11 Apr 2014 | AP01 | Appointment of Mr Mark Gerard Mann as a director | |
26 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
18 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
15 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 |