- Company Overview for KC SHOPFIT LIMITED (09949088)
- Filing history for KC SHOPFIT LIMITED (09949088)
- People for KC SHOPFIT LIMITED (09949088)
- Charges for KC SHOPFIT LIMITED (09949088)
- Insolvency for KC SHOPFIT LIMITED (09949088)
- More for KC SHOPFIT LIMITED (09949088)
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 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
19 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 January 2023 | |
16 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 January 2022 | |
09 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 January 2021 | |
18 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 January 2020 | |
28 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
14 Jan 2019 | AM10 | Administrator's progress report | |
14 Jan 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
05 Nov 2018 | AM10 | Administrator's progress report | |
18 Apr 2018 | AM07 | Result of meeting of creditors | |
13 Apr 2018 | AM03 | Statement of administrator's proposal | |
13 Apr 2018 | AM01 | Appointment of an administrator | |
28 Mar 2018 | AD01 | Registered office address changed from 24 Bretton Street Dewsbury West Yorkshire WF12 9BJ England to C/O Dfw Associates 29 Park Square West Leeds LS1 2PQ on 28 March 2018 | |
23 Feb 2018 | MR04 | Satisfaction of charge 099490880001 in full | |
01 Feb 2018 | MR01 | Registration of charge 099490880001, created on 1 February 2018 | |
07 Dec 2017 | CS01 | Confirmation statement made on 25 November 2017 with updates | |
15 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Dec 2016 | AP03 | Appointment of Mrs Ella Clayton as a secretary on 8 December 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
25 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 25 November 2016
|
|
03 Aug 2016 | AA01 | Current accounting period shortened from 31 January 2017 to 31 December 2016 | |
02 Feb 2016 | AD01 | Registered office address changed from Low Haycote Barn Gawthrop Sedbergh Cumbria LA10 5QH United Kingdom to 24 Bretton Street Dewsbury West Yorkshire WF12 9BJ on 2 February 2016 | |
13 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-13
|