Advanced company searchLink opens in new window

KFGH LIMITED

Company number 08219094

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)
15 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2017 L64.07 Completion of winding up
05 May 2016 COCOMP Order of court to wind up
16 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2015 CH01 Director's details changed for Mr David Fuher on 22 December 2015
29 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 10,000
06 May 2015 CH01 Director's details changed for Mr Paul Stephen Wood on 1 May 2015
09 Dec 2014 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014
04 Dec 2014 MR04 Satisfaction of charge 1 in full
04 Dec 2014 MR04 Satisfaction of charge 082190940002 in full
03 Nov 2014 AP01 Appointment of Mr Daniel Luke Gale as a director on 1 November 2014
30 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10,000
29 Apr 2014 AA Group of companies' accounts made up to 31 July 2013
07 Oct 2013 AD02 Register inspection address has been changed from Atria Spa Road Bolton BL1 4AG United Kingdom
07 Oct 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10,000
16 Aug 2013 SH08 Change of share class name or designation
15 Aug 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Aug 2013 MR01 Registration of charge 082190940002
13 Aug 2013 TM01 Termination of appointment of Andrew Parker as a director
13 Aug 2013 TM01 Termination of appointment of Andrew Gannon as a director
13 Aug 2013 AP01 Appointment of Mr Paul Stephen Wood as a director
26 Feb 2013 AD02 Register inspection address has been changed from Imperial House Hornby Street Bury Lancashire BL9 5BN United Kingdom
28 Nov 2012 SH01 Statement of capital following an allotment of shares on 15 November 2012
  • GBP 10,000
28 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Nov 2012 AD02 Register inspection address has been changed