Advanced company searchLink opens in new window

KC MCMILLAN LTD

Company number 13735994

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)
23 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2023 DS01 Application to strike the company off the register
07 Aug 2023 AA Micro company accounts made up to 5 April 2023
19 Jul 2023 AA01 Previous accounting period extended from 30 November 2022 to 5 April 2023
10 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2023 CS01 Confirmation statement made on 9 November 2022 with updates
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2022 TM01 Termination of appointment of Hollie-Ann Harbron as a director on 25 November 2021
16 Nov 2022 PSC07 Cessation of Hollie-Ann Harbron as a person with significant control on 25 November 2021
29 Apr 2022 PSC01 Notification of Joenard Rojo as a person with significant control on 25 November 2021
27 Apr 2022 AP01 Appointment of Mr Joenard Rojo as a director on 25 November 2021
30 Mar 2022 AD01 Registered office address changed from 142 Cambridge Street Chard TA20 1JQ to Office 6D Borough Mews the Borough Wedmore BS28 4EB on 30 March 2022
28 Jan 2022 AD01 Registered office address changed from 142 Cambridge Street Chard TA20 1JQ to 142 Cambridge Street Chard TA20 1JQ on 28 January 2022
24 Jan 2022 AD01 Registered office address changed from 50 Hasler Road Poole BH17 9AP England to 142 Cambridge Street Chard TA20 1JQ on 24 January 2022
10 Nov 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-11-10
  • GBP 1