Advanced company searchLink opens in new window

KMS DACS 1 LIMITED

Company number 05072764

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)
17 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
08 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 26 June 2020
06 Feb 2020 TM01 Termination of appointment of David Gareth Thompson as a director on 19 December 2019
05 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 26 June 2019
21 Dec 2018 SH01 Statement of capital following an allotment of shares on 4 September 2018
  • GBP 403,612
06 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 26 June 2018
12 Apr 2018 AP01 Appointment of Mr Craig James Mckinlay as a director on 1 April 2018
12 Apr 2018 AP01 Appointment of Mr Craig James Mckinlay as a director on 1 April 2018
  • ANNOTATION Part Rectified The service address of the director was removed from the AP01 on 14/06/2018 as it was invalid or ineffective.
14 Feb 2018 TM01 Termination of appointment of Keith Leslie Street as a director on 31 January 2018
10 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 26 June 2017
04 May 2017 AD01 Registered office address changed from , No 1 Dorset Street, Southampton, Hampshire, SO15 2DP to 30 Finsbury Square London EC2P 2YU on 4 May 2017
13 Jul 2016 AD01 Registered office address changed from , Ascot House Maidenhead Office Park, Maidenhead, SL6 3QQ to 30 Finsbury Square London EC2P 2YU on 13 July 2016
08 Jul 2016 4.70 Declaration of solvency
08 Jul 2016 600 Appointment of a voluntary liquidator
08 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-27
11 Jan 2016 AD01 Registered office address changed from , Reading International Business Park Basingstoke Road, Reading, Berkshire, RG2 6DB to 30 Finsbury Square London EC2P 2YU on 11 January 2016
04 Dec 2015 CH01 Director's details changed for Mr David Gareth Thompson on 20 November 2015
03 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 September 2015
26 Nov 2015 AP01 Appointment of Mr David Gareth Thompson as a director on 20 November 2015
05 Nov 2015 TM01 Termination of appointment of Esther Elaine Morley as a director on 5 November 2015
14 Oct 2015 TM02 Termination of appointment of James Harvey Morris as a secretary on 13 October 2015
12 Oct 2015 TM01 Termination of appointment of Ian Arthur Henderson as a director on 30 September 2015
17 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
04 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of limit on auth share cap 22/05/2015