Advanced company searchLink opens in new window

KPS (GROUP) LIMITED

Company number 07776478

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)
04 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
04 Aug 2016 4.71 Return of final meeting in a members' voluntary winding up
16 Oct 2015 AD01 Registered office address changed from Harrison Place Whisby Road Lincoln Lincolnshire LN6 3DG to Pannell House 159 Charles Street Leicester LE1 1LD on 16 October 2015
12 Oct 2015 4.70 Declaration of solvency
12 Oct 2015 600 Appointment of a voluntary liquidator
12 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-29
17 Jul 2015 TM01 Termination of appointment of Stephen Ronald William Francis as a director on 17 July 2015
17 Jul 2015 AP01 Appointment of Mr Ross David Eaglestone as a director on 17 July 2015
17 Jul 2015 AP01 Appointment of Mr Gerard Noel Small as a director on 17 July 2015
25 Jun 2015 AP03 Appointment of Mr Ross David Eaglestone as a secretary on 12 June 2015
25 Jun 2015 TM02 Termination of appointment of Steven Janes as a secretary on 12 June 2015
25 Jun 2015 TM01 Termination of appointment of Steven Prance Janes as a director on 12 June 2015
19 Feb 2015 CH01 Director's details changed for Mr Stephen Ronald William Francis on 16 February 2015
22 Oct 2014 AA Accounts for a dormant company made up to 30 September 2014
19 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 305
11 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
06 Mar 2014 AP01 Appointment of Mr Steven Prance Janes as a director
12 Feb 2014 TM01 Termination of appointment of Martin Fotheringham as a director
16 Oct 2013 TM02 Termination of appointment of Scythia Cross as a secretary
16 Oct 2013 AP03 Appointment of Mr Steven Janes as a secretary
02 Oct 2013 TM01 Termination of appointment of Gerard Small as a director
02 Oct 2013 AP01 Appointment of Mr Martin Muir Fotheringham as a director
16 Sep 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 305
24 Jul 2013 TM01 Termination of appointment of Ian Morris as a director
19 Jun 2013 AA Accounts for a small company made up to 30 September 2012