Advanced company searchLink opens in new window

KC FIBREGLASS LIMITED

Company number 09069038

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)
16 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 16 October 2019
12 Dec 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-17
22 Nov 2018 600 Appointment of a voluntary liquidator
05 Nov 2018 AD01 Registered office address changed from Unit G3 Holden Court, Race Street Barnsley S70 1BY England to C/O the Offices of Wilkin Chapman Silke Limited T/a Silke & Co 1st Floor Consort Housee Waterdale Doncaster South Yorkshire DN1 3HR on 5 November 2018
01 Nov 2018 LIQ02 Statement of affairs
23 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
20 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with updates
20 Feb 2018 AP01 Appointment of Mr Daniel Goodfellow as a director on 20 February 2018
24 Jul 2017 CS01 Confirmation statement made on 3 June 2017 with no updates
24 Jul 2017 PSC01 Notification of Karl Eugene Cooper as a person with significant control on 3 June 2017
24 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
12 Sep 2016 AD01 Registered office address changed from 17a Metro Trading Centre Barugh Green Road Barugh Green Barnsley South Yorkshire S75 1JT to Unit G3 Holden Court, Race Street Barnsley S70 1BY on 12 September 2016
19 Jul 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
24 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
10 Jul 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
28 Nov 2014 AD01 Registered office address changed from Unit 10 Oaks Business Park Oaks Lane Barnsley South Yorkshire S71 1HT England to 17a Metro Trading Centre Barugh Green Road Barugh Green Barnsley South Yorkshire S75 1JT on 28 November 2014
03 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted