Advanced company searchLink opens in new window

KIDS TASK FORCE C.I.C

Company number 04433833

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)
31 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
31 Dec 2013 4.72 Return of final meeting in a creditors' voluntary winding up
22 Nov 2012 4.20 Statement of affairs with form 4.19
22 Nov 2012 600 Appointment of a voluntary liquidator
22 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-11-16
30 Oct 2012 AD01 Registered office address changed from 1 Golden Court Richmond Surrey TW9 1EU United Kingdom on 30 October 2012
09 Oct 2012 AD01 Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012
06 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
08 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
Statement of capital on 2012-05-08
  • GBP 1,000
05 Aug 2011 AA Total exemption small company accounts made up to 30 September 2010
12 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
07 Apr 2011 TM01 Termination of appointment of Barry Norman as a director
12 May 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
12 May 2010 CH01 Director's details changed for John Burbeck on 1 October 2009
12 May 2010 TM02 Termination of appointment of Sharon Doughty as a secretary
27 Jan 2010 AA Total exemption small company accounts made up to 30 September 2009
03 Dec 2009 AP01 Appointment of Barry Norman as a director
28 Oct 2009 AP04 Appointment of Thc Secretarial Services Ltd as a secretary
01 Oct 2009 MA Memorandum and Articles of Association
29 Sep 2009 CICCON Change of name
28 Sep 2009 CERTNM Company name changed mdc publishing LIMITED\certificate issued on 29/09/09
13 Aug 2009 287 Registered office changed on 13/08/2009 from 34 southborough road bickley bromley kent BR1 2EB
13 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
16 Jun 2009 363a Return made up to 08/05/09; full list of members
01 Oct 2008 288a Director appointed john burbeck