- Company Overview for KCM CONSULTANTS LIMITED (08666438)
- Filing history for KCM CONSULTANTS LIMITED (08666438)
- People for KCM CONSULTANTS LIMITED (08666438)
- Insolvency for KCM CONSULTANTS LIMITED (08666438)
- More for KCM CONSULTANTS LIMITED (08666438)
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) |
---|---|---|---|
20 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 20 January 2024 | |
28 Mar 2023 | LIQ10 | Removal of liquidator by court order | |
28 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
25 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
26 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 20 January 2022 | |
09 Jan 2022 | LIQ10 | Removal of liquidator by court order | |
10 Jul 2021 | AD01 | Registered office address changed from 2 Pacific Court, Pacific Road Atlantic Street Altrincham Cheshire WA14 5BJ to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 10 July 2021 | |
06 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 January 2021 | |
09 Dec 2020 | LIQ10 | Removal of liquidator by court order | |
10 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 20 January 2020 | |
06 Dec 2019 | AD01 | Registered office address changed from C/O C/O Mak Practice Chiltlee Manor Haslemere Road Liphook Hampshire GU30 7AZ to 2 Pacific Court, Pacific Road Atlantic Street Altrincham Cheshire WA14 5BJ on 6 December 2019 | |
05 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
05 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2019 | REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
22 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2015 | AP01 | Appointment of Mr Christopher Michael Morris as a director on 7 May 2015 | |
07 May 2015 | TM01 | Termination of appointment of Kim Morris as a director on 7 May 2015 | |
15 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Oct 2014 | CH01 | Director's details changed for Kim Morris on 18 August 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
18 Jun 2014 | AD01 | Registered office address changed from Rosehip Cottage Westway Close Wormley Godalming Surrey GU8 5TQ England on 18 June 2014 |