Advanced company searchLink opens in new window

KINECT.BUILD LIMITED

Company number 03852352

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)
29 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
29 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 30 November 2018
09 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 30 November 2017
10 Feb 2017 4.68 Liquidators' statement of receipts and payments to 30 November 2016
13 Jan 2016 4.20 Statement of affairs with form 4.19
11 Dec 2015 AD01 Registered office address changed from 9 Harley Street Todmorden Lanc's OL14 5JE to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 11 December 2015
10 Dec 2015 600 Appointment of a voluntary liquidator
10 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-01
26 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 4
26 Oct 2015 TM01 Termination of appointment of Steven Andrew Korobczyc as a director on 1 October 2015
05 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
06 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4
11 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
14 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4
28 Jun 2013 AA Total exemption small company accounts made up to 29 September 2012
27 Feb 2013 AR01 Annual return made up to 5 October 2012 with full list of shareholders
08 Nov 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
04 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
03 Nov 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
16 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
11 Feb 2011 AP01 Appointment of Mr Steven Korobczyc as a director
11 Feb 2011 TM01 Termination of appointment of Anna Korobczyc as a director
10 Feb 2011 AD01 Registered office address changed from 23 Harley Street Todmorden Lancashire OL14 5JE on 10 February 2011
03 Feb 2011 CERTNM Company name changed leapfrog's day nursery LIMITED\certificate issued on 03/02/11
  • RES15 ‐ Change company name resolution on 2011-02-03
  • NM01 ‐ Change of name by resolution