Advanced company searchLink opens in new window

KHF SERVICES LIMITED

Company number 10070559

Filter by category

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)
30 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2022 AA Micro company accounts made up to 31 March 2021
13 Jul 2022 MR04 Satisfaction of charge 100705590001 in full
05 Apr 2022 AD01 Registered office address changed from Office 26, Squires Gate Lane Blackpool FY4 3RL England to 18 Beresford Street Blackpool FY1 3RF on 5 April 2022
14 Feb 2022 MR01 Registration of charge 100705590002, created on 11 February 2022
14 Feb 2022 MR01 Registration of charge 100705590003, created on 11 February 2022
06 Jul 2021 AD01 Registered office address changed from Unit D1, Welland Business Park Valley Way Market Harborough LE16 7PS England to Office 26, Squires Gate Lane Blackpool FY4 3RL on 6 July 2021
06 Jul 2021 PSC07 Cessation of Sally Joy Flint as a person with significant control on 5 July 2021
06 Jul 2021 TM01 Termination of appointment of Neil Pearcey as a director on 5 July 2021
06 Jul 2021 TM01 Termination of appointment of Sally Joy Flint as a director on 5 July 2021
06 Jul 2021 AP01 Appointment of Mr Connor Raymond Greer as a director on 5 July 2021
03 Jun 2021 AD01 Registered office address changed from 27 Bourn Road Caxton Cambridge CB23 3PP England to Unit D1, Welland Business Park Valley Way Market Harborough LE16 7PS on 3 June 2021
02 Jun 2021 AD01 Registered office address changed from 77 Fairfax Road Market Harborough LE16 9JU England to 27 Bourn Road Caxton Cambridge CB23 3PP on 2 June 2021
01 Jun 2021 MR01 Registration of charge 100705590001, created on 20 May 2021
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with updates
07 Apr 2021 PSC01 Notification of Sally Joy Flint as a person with significant control on 6 April 2021
06 Apr 2021 TM01 Termination of appointment of Martin Ian Flint as a director on 6 April 2021
06 Apr 2021 PSC07 Cessation of Martin Ian Flint as a person with significant control on 6 April 2021
22 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with updates
18 Mar 2021 AP01 Appointment of Mrs Sally Joy Flint as a director on 1 March 2021
09 Mar 2021 AP01 Appointment of Mr Neil Pearcey as a director on 9 March 2021
14 Sep 2020 AA Micro company accounts made up to 31 March 2020
01 Apr 2020 CS01 Confirmation statement made on 17 March 2020 with no updates