Advanced company searchLink opens in new window

KDPC LIMITED

Company number 04297871

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)
07 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
16 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
29 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 31 March 2021
18 Jan 2021 CS01 Confirmation statement made on 10 September 2020 with no updates
17 Nov 2020 CS01 Confirmation statement made on 10 September 2019 with no updates
28 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 31 March 2020
29 Apr 2019 AD01 Registered office address changed from 27 Great West Road Brentford TW8 9BW England to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 29 April 2019
27 Apr 2019 LIQ01 Declaration of solvency
27 Apr 2019 600 Appointment of a voluntary liquidator
27 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-01
17 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
17 Sep 2018 TM01 Termination of appointment of Matthew James Stirling as a director on 30 April 2018
16 May 2018 TM02 Termination of appointment of Matthew James Stirling as a secretary on 30 April 2018
04 Jan 2018 AA Full accounts made up to 30 June 2017
21 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
18 Apr 2017 AA Full accounts made up to 30 June 2016
08 Mar 2017 AP01 Appointment of Mr Alan Stewart Gordon as a director on 24 February 2017
08 Mar 2017 TM01 Termination of appointment of Chris Ashton as a director on 24 February 2017
14 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
31 Aug 2016 AD01 Registered office address changed from Parkview Great West Road Brentford Middlesex TW8 9AZ to 27 Great West Road Brentford TW8 9BW on 31 August 2016
03 Mar 2016 AP01 Appointment of Mr Ashley Graham Rees as a director on 24 February 2016
02 Mar 2016 TM01 Termination of appointment of Luis Martinez as a director on 24 February 2016
19 Nov 2015 AA Full accounts made up to 30 June 2015
11 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100