Advanced company searchLink opens in new window

KLONDYKE DEVELOPMENTS (SW) LTD

Company number 10818422

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)
03 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
03 Sep 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 6 July 2023
10 Aug 2022 LIQ02 Statement of affairs
25 Jul 2022 600 Appointment of a voluntary liquidator
25 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-07
16 Jun 2022 AD01 Registered office address changed from 28 Beatrice Road Bodmin Cornwall PL31 1rd United Kingdom to C/O Wsm Marks Bloom Llp Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick, Kingston upon Thames KT1 4EQ on 16 June 2022
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
28 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Feb 2022 TM01 Termination of appointment of Maureen Elizabeth Olver as a director on 8 February 2022
08 Feb 2022 TM01 Termination of appointment of David Olver as a director on 8 February 2022
31 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
11 Oct 2021 CS01 Confirmation statement made on 2 September 2021 with updates
18 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Nov 2020 SH08 Change of share class name or designation
07 Nov 2020 AP01 Appointment of Mr Matthew William Olver as a director on 27 October 2020
07 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
02 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with updates
13 Aug 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
01 Apr 2020 MR04 Satisfaction of charge 108184220001 in full
03 Dec 2019 AA Micro company accounts made up to 31 March 2019
17 Jul 2019 CS01 Confirmation statement made on 13 June 2019 with updates
20 Nov 2018 MR01 Registration of charge 108184220001, created on 19 November 2018
08 Nov 2018 TM01 Termination of appointment of Matthew William Olver as a director on 31 October 2018
10 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018