- Company Overview for KDL (2015) LTD (09927986)
- Filing history for KDL (2015) LTD (09927986)
- People for KDL (2015) LTD (09927986)
- Insolvency for KDL (2015) LTD (09927986)
- More for KDL (2015) LTD (09927986)
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) |
---|---|---|---|
13 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Nov 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Jul 2023 | LIQ10 | Removal of liquidator by court order | |
11 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
01 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 March 2023 | |
20 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 29 March 2022 | |
02 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
31 Jul 2021 | LIQ10 | Removal of liquidator by court order | |
25 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 March 2021 | |
20 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 March 2020 | |
11 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 29 March 2019 | |
11 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 29 March 2018 | |
27 Mar 2018 | LIQ10 | Removal of liquidator by court order | |
27 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
21 Apr 2017 | AD01 | Registered office address changed from Hermes House Fire Fly Avenue Swindon SN2 2GA England to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TY on 21 April 2017 | |
19 Apr 2017 | 4.70 | Declaration of solvency | |
19 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
19 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
05 Feb 2017 | CH01 | Director's details changed for Ms Rachel Helen Taylor on 1 February 2017 | |
05 Feb 2017 | CH01 | Director's details changed for Ms Kylie Narelle Taylor on 1 February 2017 | |
05 Feb 2017 | CH01 | Director's details changed for Ms Helen Joan Taylor on 1 February 2017 | |
05 Feb 2017 | CH01 | Director's details changed for Ms Priscilla Meakin on 1 February 2017 | |
31 Oct 2016 | CH01 | Director's details changed for Ms Moira Clare Manners on 27 October 2016 | |
27 Oct 2016 | CH01 | Director's details changed for Mr Robert John Manners on 27 October 2016 |