- Company Overview for KC PLANT LIMITED (11245584)
- Filing history for KC PLANT LIMITED (11245584)
- People for KC PLANT LIMITED (11245584)
- Charges for KC PLANT LIMITED (11245584)
- Insolvency for KC PLANT LIMITED (11245584)
- More for KC PLANT LIMITED (11245584)
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
|
|
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 |