Advanced company searchLink opens in new window

KCM CONSULTANTS LIMITED

Company number 08666438

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-21
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
  • GBP 1
18 Jun 2014 AD01 Registered office address changed from Rosehip Cottage Westway Close Wormley Godalming Surrey GU8 5TQ England on 18 June 2014