Advanced company searchLink opens in new window

K&B FURNITURE REMOVALS LTD

Company number 12674485

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)
10 Dec 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2024 RP10 Address of person with significant control Mr Brian Pace changed to 12674485 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 15 July 2024
15 Jul 2024 RP10 Address of person with significant control Mrs Karen Hetherington changed to 12674485 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 15 July 2024
15 Jul 2024 RP10 Address of person with significant control Mr Brian Pace changed to 12674485 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 15 July 2024
15 Jul 2024 RP09 Address of officer Mrs Karen Hetherington changed to 12674485 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 15 July 2024
15 Jul 2024 RP05 Registered office address changed to PO Box 4385, 12674485 - Companies House Default Address, Cardiff, CF14 8LH on 15 July 2024
03 Apr 2024 AA Accounts for a dormant company made up to 30 June 2023
22 Feb 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
21 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2024 AA Accounts for a dormant company made up to 30 June 2022
20 Feb 2024 TM01 Termination of appointment of Brian Pace as a director on 20 February 2024
23 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2023 CERTNM Company name changed the niche business LIMITED\certificate issued on 10/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-09
10 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with updates
10 Jan 2023 SH01 Statement of capital following an allotment of shares on 9 January 2023
  • GBP 100
09 Jan 2023 PSC01 Notification of Karen Hetherington as a person with significant control on 9 January 2023
09 Jan 2023 PSC01 Notification of Brian Pace as a person with significant control on 9 January 2023
09 Jan 2023 AP01 Appointment of Mrs Karen Hetherington as a director on 9 January 2023
09 Jan 2023 AP01 Appointment of Mr Brian Pace as a director on 9 January 2023
09 Jan 2023 PSC07 Cessation of Abdul Khalil Sadat as a person with significant control on 9 January 2023
09 Jan 2023 TM01 Termination of appointment of Abdul Khalil Sadat as a director on 9 January 2023
09 Jan 2023 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 21 st. Andrews Gardens Consett DH8 8RY on 9 January 2023
12 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
12 May 2022 TM01 Termination of appointment of Grzegorz Szewczyk as a director on 4 March 2022