Advanced company searchLink opens in new window

KDL (2015) LTD

Company number 09927986

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-03-30
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