Advanced company searchLink opens in new window

K.D. PRODUCTS (HOLDINGS) LIMITED

Company number 03466085

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)
16 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 62
04 Nov 2013 CH01 Director's details changed for Nicola Thelwall-Jones on 8 August 2013
04 Nov 2013 CH03 Secretary's details changed for Nicola Thelwall-Jones on 8 August 2013
04 Nov 2013 CH01 Director's details changed for Gary Keith Durnall on 8 August 2013
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Jun 2013 AD01 Registered office address changed from Redwither Tower Redwither Industrial Complex Wrexham Clwyd LL13 9XT on 19 June 2013
20 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
06 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
03 Jun 2011 AA
08 Feb 2011 AUD Auditor's resignation
19 Jan 2011 CH03 Secretary's details changed for Nicola Thelwall-Jones on 10 January 2011
19 Jan 2011 CH01 Director's details changed for Gary Keith Durnall on 10 January 2011
19 Jan 2011 CH01 Director's details changed for Nicola Thelwall-Jones on 10 January 2011
14 Jan 2011 AD01 Registered office address changed from C/O Rsm Tenon Limited 3 Hollinswood Court, Stafford Park 1 Telford Shropshire TF3 3DE England on 14 January 2011
07 Dec 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
07 Dec 2010 AD01 Registered office address changed from C/O Rsm Bentley Jennison 3 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE on 7 December 2010
18 Aug 2010 AA Full accounts made up to 31 December 2009
02 Dec 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
15 Oct 2009 AA Full accounts made up to 31 December 2008
10 Dec 2008 363a Return made up to 14/11/08; full list of members
10 Dec 2008 287 Registered office changed on 10/12/2008 from rsm bentley jennison 3 hollinswood court stafford park 1, telford shropshire TF3 3BD