- Company Overview for KCC BASILDON LTD (12072564)
- Filing history for KCC BASILDON LTD (12072564)
- People for KCC BASILDON LTD (12072564)
- More for KCC BASILDON LTD (12072564)
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
|
|
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 |