Advanced company searchLink opens in new window

KCS GLOBAL LIMITED

Company number 03805230

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)
30 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2015 4.68 Liquidators' statement of receipts and payments to 18 March 2015
31 Mar 2015 4.71 Return of final meeting in a members' voluntary winding up
07 Sep 2014 AD01 Registered office address changed from North Park Newcastle upon Tyne NE13 9AA to 8 Princes Parade Liverpool Merseyside L3 1QH on 7 September 2014
04 Sep 2014 600 Appointment of a voluntary liquidator
04 Sep 2014 4.70 Declaration of solvency
04 Sep 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
29 Aug 2014 AP03 Appointment of Mr Mark Parry as a secretary on 31 July 2014
28 Aug 2014 TM02 Termination of appointment of Louise Hall as a secretary on 31 July 2014
30 Jul 2014 SH20 Statement by directors
30 Jul 2014 SH19 Statement of capital on 30 July 2014
  • GBP 1
30 Jul 2014 CAP-SS Solvency statement dated 29/07/14
30 Jul 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel cap redemption reserve/ cancel share prem a/c 29/07/2014
14 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
05 Jan 2014 AA Accounts for a dormant company made up to 30 September 2013
15 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
02 Jan 2013 AA Accounts for a dormant company made up to 30 September 2012
07 Aug 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
22 May 2012 AP01 Appointment of Brendan Peter Flattery as a director on 11 January 2012
22 May 2012 TM01 Termination of appointment of Adrienne Ann Mcfarland as a director on 11 January 2012
05 Dec 2011 AA Accounts for a dormant company made up to 30 September 2011
19 Jul 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
18 Jul 2011 CH01 Director's details changed for Mrs Adrienne Ann Mcfarland on 6 July 2011
28 Jun 2011 AP01 Appointment of Mrs Adrienne Ann Mcfarland as a director
28 Jun 2011 TM01 Termination of appointment of Gavin May as a director