Advanced company searchLink opens in new window

KCC BASILDON LTD

Company number 12072564

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 Sep 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2024 SOAS(A) Voluntary strike-off action has been suspended
26 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2024 DS01 Application to strike the company off the register
24 Nov 2023 AC92 Restoration by order of the court
01 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
15 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2020 DS01 Application to strike the company off the register
03 Jul 2020 PSC08 Notification of a person with significant control statement
29 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with updates
29 Jun 2020 PSC07 Cessation of Ian Hall as a person with significant control on 2 September 2019
29 Jun 2020 PSC07 Cessation of Gordon Fraser Hall as a person with significant control on 2 September 2019
23 Jun 2020 AA Micro company accounts made up to 31 December 2019
04 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-04
03 Sep 2019 TM01 Termination of appointment of Gordon Fraser Hall as a director on 2 September 2019
03 Sep 2019 AP03 Appointment of Mr David Geden as a secretary on 2 September 2019
03 Sep 2019 AP01 Appointment of Mr Hyunguk Kim as a director on 2 September 2019
03 Sep 2019 AP01 Appointment of Mr Ian Arthur Watling as a director on 2 September 2019
03 Sep 2019 TM02 Termination of appointment of Philip Leslie Calvert as a secretary on 2 September 2019
03 Sep 2019 AD01 Registered office address changed from Clifford House York Road Wetherby West Yorkshire LS22 7NS United Kingdom to 7 Kimber Road Off Nuffield Way Abingdon Oxon OX14 1RZ on 3 September 2019
19 Aug 2019 PSC01 Notification of Gordon Fraser Hall as a person with significant control on 12 July 2019
19 Aug 2019 PSC01 Notification of Ian Hall as a person with significant control on 12 July 2019
19 Aug 2019 PSC07 Cessation of Lambson Limited as a person with significant control on 12 July 2019
28 Jun 2019 AA01 Current accounting period shortened from 30 June 2020 to 31 December 2019