Advanced company searchLink opens in new window

BUSINESS SUPPORT KENT COMMUNITY INTEREST COMPANY

Company number 03000723

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)
27 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 18 April 2022
20 Aug 2021 600 Appointment of a voluntary liquidator
20 Aug 2021 LIQ09 Death of a liquidator
28 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 18 April 2021
26 May 2020 LIQ03 Liquidators' statement of receipts and payments to 18 April 2020
25 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 18 April 2019
29 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 18 April 2018
29 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 18 April 2017
10 May 2016 2.24B Administrator's progress report to 19 April 2016
10 May 2016 600 Appointment of a voluntary liquidator
19 Apr 2016 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
23 Nov 2015 2.24B Administrator's progress report to 26 October 2015
10 Jul 2015 2.23B Result of meeting of creditors
03 Jul 2015 2.16B Statement of affairs with form 2.14B/2.15B
19 Jun 2015 2.17B Statement of administrator's proposal
12 Jun 2015 2.16B Statement of affairs with form 2.14B
11 May 2015 AD01 Registered office address changed from Innovation Center Maidstone Road Chatham Kent ME5 9FD to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 11 May 2015
08 May 2015 2.12B Appointment of an administrator
16 Apr 2015 AA01 Current accounting period extended from 31 March 2015 to 30 June 2015
24 Feb 2015 TM01 Termination of appointment of Barry William Charles Bond as a director on 24 February 2015
06 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 6
17 Dec 2014 AA Full accounts made up to 31 March 2014
04 Dec 2014 CH01 Director's details changed for Mrs Jane Rebecca Ollis on 7 November 2014