- Company Overview for K.D. PRODUCTS (HOLDINGS) LIMITED (03466085)
- Filing history for K.D. PRODUCTS (HOLDINGS) LIMITED (03466085)
- People for K.D. PRODUCTS (HOLDINGS) LIMITED (03466085)
- More for K.D. PRODUCTS (HOLDINGS) LIMITED (03466085)
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
|
|
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 |