Advanced company searchLink opens in new window

KAI TRADES LTD

Company number 08710243

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)
19 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 5 September 2018
22 Sep 2017 AD01 Registered office address changed from New Delight Works Boothtown Road Halifax West Yorkshire HX3 6TU England to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QX on 22 September 2017
21 Sep 2017 LIQ02 Statement of affairs
21 Sep 2017 600 Appointment of a voluntary liquidator
21 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-06
26 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
09 Nov 2016 CS01 Confirmation statement made on 30 September 2016 with updates
04 Nov 2016 AD01 Registered office address changed from Hm 3.5 Holmfield Mills Holdsworth Road Holmfield West Yorkshire HX3 6SN to New Delight Works Boothtown Road Halifax West Yorkshire HX3 6TU on 4 November 2016
13 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
03 Feb 2016 MA Memorandum and Articles of Association
22 Jan 2016 SH08 Change of share class name or designation
22 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
19 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
25 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
10 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
10 Oct 2014 AD03 Register(s) moved to registered inspection location 52 St Johns Lane Halifax West Yorkshire HX1 2BW
10 Oct 2014 AD02 Register inspection address has been changed to 52 St Johns Lane Halifax West Yorkshire HX1 2BW
24 Feb 2014 AA01 Current accounting period extended from 30 September 2014 to 31 October 2014
30 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)