Advanced company searchLink opens in new window

KHS PLASTICS LTD

Company number 08361176

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)
26 Oct 2024 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Jul 2024 AD01 Registered office address changed from Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 20 July 2024
10 Jul 2024 AD01 Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 10 July 2024
31 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 29 June 2023
25 Jul 2022 LIQ02 Statement of affairs
19 Jul 2022 LIQ02 Statement of affairs
08 Jul 2022 AD01 Registered office address changed from 28 Mallard Close Earls Barton Northampton NN6 0JF England to 1 Kings Avenue London N21 3NA on 8 July 2022
08 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-30
08 Jul 2022 600 Appointment of a voluntary liquidator
24 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
20 Oct 2021 CERTNM Company name changed khs plastics solutions LTD\certificate issued on 20/10/21
  • RES15 ‐ Change company name resolution on 2021-10-11
20 Oct 2021 CONNOT Change of name notice
16 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
24 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
21 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
12 Jun 2019 AA Total exemption full accounts made up to 31 January 2019
15 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
15 May 2018 AA Total exemption full accounts made up to 31 January 2018
16 Jan 2018 PSC01 Notification of Hugh Sterling as a person with significant control on 6 April 2016
16 Jan 2018 PSC01 Notification of Keith Holder as a person with significant control on 6 April 2016
16 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
30 May 2017 AA Micro company accounts made up to 31 January 2017
26 Jan 2017 CH01 Director's details changed for Mr Keith Holder on 26 January 2017