- Company Overview for KHS PLASTICS LTD (08361176)
- Filing history for KHS PLASTICS LTD (08361176)
- People for KHS PLASTICS LTD (08361176)
- Insolvency for KHS PLASTICS LTD (08361176)
- More for KHS PLASTICS LTD (08361176)
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
|
|
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
|
|
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 |