Advanced company searchLink opens in new window

KC PLANT LIMITED

Company number 11245584

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)
01 Jun 2023 AD01 Registered office address changed from Second Floor Genesis House 1-2 the Grange High Street Westerham TN16 1AH United Kingdom to 5 Temple Square Temple Street Liverpool L2 5RH on 1 June 2023
01 Jun 2023 LIQ02 Statement of affairs
01 Jun 2023 600 Appointment of a voluntary liquidator
01 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-23
11 May 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
05 Apr 2023 AD01 Registered office address changed from 27 Fourth Avenue Watford Hertfordshire WD25 9QB United Kingdom to Second Floor Genesis House 1-2 the Grange High Street Westerham TN16 1AH on 5 April 2023
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
04 Aug 2022 MR01 Registration of charge 112455840004, created on 4 August 2022
27 Jul 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
25 Jul 2022 MR04 Satisfaction of charge 112455840002 in full
21 Mar 2022 AA Micro company accounts made up to 30 March 2021
21 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
20 Oct 2021 MR01 Registration of charge 112455840003, created on 20 October 2021
04 Jun 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
19 Mar 2021 MR01 Registration of charge 112455840002, created on 19 March 2021
05 Jun 2020 AA Micro company accounts made up to 31 March 2020
03 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
11 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
11 Nov 2019 AA Micro company accounts made up to 31 March 2019
17 Jun 2019 PSC07 Cessation of Rebecca Laura Fletcher-Allenby as a person with significant control on 17 June 2019
27 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
28 Sep 2018 MR01 Registration of charge 112455840001, created on 28 September 2018
03 Sep 2018 PSC07 Cessation of Rebecca Laura Fletcher-Allenby as a person with significant control on 1 September 2018
03 Sep 2018 PSC07 Cessation of Rebecca Laura Fletcher-Allenby as a person with significant control on 1 September 2018
03 Sep 2018 AP01 Appointment of Mr Robert James Allenby as a director on 1 September 2018