Advanced company searchLink opens in new window

KCK LIMITED

Company number 04248060

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)
27 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2017 DS01 Application to strike the company off the register
16 Mar 2017 TM01 Termination of appointment of Patrice Christine Ealey as a director on 10 March 2017
27 Dec 2016 AA Micro company accounts made up to 5 April 2016
27 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
30 Dec 2015 AA Total exemption small company accounts made up to 5 April 2015
03 Aug 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
28 Dec 2014 AA Total exemption small company accounts made up to 5 April 2014
03 Aug 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-03
  • GBP 2
29 Dec 2013 AA Total exemption small company accounts made up to 5 April 2013
03 Aug 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-03
27 Dec 2012 AA Total exemption small company accounts made up to 5 April 2012
06 Sep 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
06 Sep 2012 AD01 Registered office address changed from 6 Cherry Leys Steeple Claydon Buckinghamshire MK18 2RL on 6 September 2012
18 Dec 2011 AA Total exemption small company accounts made up to 5 April 2011
31 Aug 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
14 Dec 2010 AA Total exemption full accounts made up to 5 April 2010
21 Jul 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
21 Jul 2010 CH01 Director's details changed for Keith Roderick Jamieson on 2 October 2009
21 Jul 2010 CH01 Director's details changed for Patrice Christine Ealey on 2 October 2009
20 Jan 2010 AA Total exemption small company accounts made up to 5 April 2009
26 Aug 2009 363a Return made up to 09/07/09; full list of members
23 Dec 2008 AA Total exemption full accounts made up to 5 April 2008
27 Aug 2008 363a Return made up to 09/07/08; full list of members