Advanced company searchLink opens in new window

KD MAINTENANCE LIMITED

Company number 11135852

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)
25 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2024 AM23 Notice of move from Administration to Dissolution
04 Sep 2023 AM10 Administrator's progress report
16 Mar 2023 AM06 Notice of deemed approval of proposals
06 Mar 2023 AM02 Statement of affairs with form AM02SOA
22 Feb 2023 AM03 Statement of administrator's proposal
06 Feb 2023 AD01 Registered office address changed from Unit 10 st Laurence Avenue 20/20 Industrial Estate Maidstone Kent ME16 0LL England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 6 February 2023
06 Feb 2023 AM01 Appointment of an administrator
24 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
31 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
10 Jan 2022 PSC05 Change of details for Kd Group of Companies Ltd as a person with significant control on 1 January 2022
10 Jan 2022 CH01 Director's details changed for Mr Thomas Matthew Dominic Coe on 1 January 2022
05 Jan 2022 TM01 Termination of appointment of Dennis Coe as a director on 4 January 2022
17 Dec 2021 CH01 Director's details changed for Mr Craig Paul Knight on 14 October 2021
05 Nov 2021 AD01 Registered office address changed from Unit 1, 1 Stoney Lane Rochester Kent ME1 3QJ United Kingdom to Unit 10 st Laurence Avenue 20/20 Industrial Estate Maidstone Kent ME16 0LL on 5 November 2021
27 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
06 Nov 2020 CH01 Director's details changed for Mr Craig Paul Knight on 6 November 2020
23 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
05 Mar 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
29 Aug 2019 AP01 Appointment of Mr Dennis Coe as a director on 29 August 2019
09 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
11 Feb 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
28 Nov 2018 AA01 Current accounting period extended from 31 January 2019 to 31 March 2019
01 Feb 2018 CH01 Director's details changed for Mr Thomas Matthew Dominic Coe on 5 January 2018
05 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-05
  • GBP 100