Advanced company searchLink opens in new window

KTD FACADES LIMITED

Company number 06414167

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)
24 May 2022 GAZ2 Final Gazette dissolved following liquidation
24 Feb 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 17 December 2020
08 Jan 2020 LIQ02 Statement of affairs
08 Jan 2020 600 Appointment of a voluntary liquidator
08 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-18
02 Jan 2020 AD01 Registered office address changed from 5 White Oak Square London Road Swanley Kent BR8 7AG to Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on 2 January 2020
25 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
03 May 2019 TM01 Termination of appointment of Tomi James Sackett as a director on 31 October 2018
03 May 2019 TM02 Termination of appointment of Konrad Masternak as a secretary on 31 October 2018
03 May 2019 TM01 Termination of appointment of Konrad Masternak as a director on 31 October 2018
13 Feb 2019 CH01 Director's details changed for Mr Marcus Alexander Alcindor on 10 December 2018
24 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2017 CH01 Director's details changed for Mr Marcus Alexander Alcindor on 7 December 2017
30 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with updates
20 Oct 2017 PSC02 Notification of Ktd Group Holdings Limited as a person with significant control on 6 April 2016
20 Oct 2017 PSC02 Notification of Ktd Construction Limited as a person with significant control on 6 April 2016
28 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
21 Dec 2016 CS01 Confirmation statement made on 30 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
03 Dec 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 300
13 Apr 2015 AAMD Amended total exemption full accounts made up to 31 October 2014