- Company Overview for KMT MANAGEMENT LIMITED (07817662)
- Filing history for KMT MANAGEMENT LIMITED (07817662)
- People for KMT MANAGEMENT LIMITED (07817662)
- Insolvency for KMT MANAGEMENT LIMITED (07817662)
- Registers for KMT MANAGEMENT LIMITED (07817662)
- More for KMT MANAGEMENT LIMITED (07817662)
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) |
---|---|---|---|
02 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Dec 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2021 | |
03 Mar 2020 | AD01 | Registered office address changed from 20 Freshwater Drive Wychwood Park Weston Cheshire CW2 5GR England to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 3 March 2020 | |
02 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
02 Mar 2020 | LIQ01 | Declaration of solvency | |
02 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
07 Feb 2020 | AA01 | Previous accounting period shortened from 30 April 2020 to 31 December 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 20 October 2019 with updates | |
02 Oct 2019 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
30 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 20 October 2018 with updates | |
13 Aug 2018 | PSC04 | Change of details for Mrs Michele Mavis Turmore as a person with significant control on 13 August 2018 | |
13 Aug 2018 | PSC04 | Change of details for Mr Kevin Michael Turmore as a person with significant control on 13 August 2018 | |
13 Aug 2018 | CH01 | Director's details changed for Mr Kevin Michael Turmore on 13 August 2018 | |
13 Aug 2018 | CH01 | Director's details changed for Mrs Michele Mavis Turmore on 13 August 2018 | |
13 Aug 2018 | AD01 | Registered office address changed from Woodland House Cross Hands Hill Chipping Norton Oxfordshire OX7 5FQ to 20 Freshwater Drive Wychwood Park Weston Cheshire CW2 5GR on 13 August 2018 | |
26 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with updates | |
31 Oct 2017 | AD03 | Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 Oct 2016 | AD03 | Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY | |
20 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
24 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 |