Advanced company searchLink opens in new window

KFPD2 LIMITED

Company number 12368876

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)
03 Jan 2024 600 Appointment of a voluntary liquidator
03 Jan 2024 AD01 Registered office address changed from 2 Michaels Court Hanney Road Southmoor Abingdon OX13 5HR United Kingdom to 100 st James Road Northampton NN5 5LF on 3 January 2024
03 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-19
  • LRESSP ‐ Special resolution to wind up on 2023-12-19
17 Oct 2023 MR04 Satisfaction of charge 123688760001 in full
17 Oct 2023 MR04 Satisfaction of charge 123688760002 in full
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Apr 2022 SH01 Statement of capital following an allotment of shares on 15 March 2022
  • GBP 10,000
09 Mar 2022 SH01 Statement of capital following an allotment of shares on 26 January 2022
  • GBP 9,250
20 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
24 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
05 Jan 2021 CS01 Confirmation statement made on 17 December 2020 with updates
21 Dec 2020 PSC07 Cessation of Richard Charles Prosser as a person with significant control on 20 August 2020
21 Dec 2020 PSC02 Notification of Kingfisher Property Developments Limited as a person with significant control on 20 August 2020
04 Nov 2020 MR01 Registration of charge 123688760002, created on 29 October 2020
04 Nov 2020 MR01 Registration of charge 123688760001, created on 29 October 2020
02 Oct 2020 SH10 Particulars of variation of rights attached to shares
02 Oct 2020 SH08 Change of share class name or designation
11 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Sep 2020 MA Memorandum and Articles of Association
03 Sep 2020 SH01 Statement of capital following an allotment of shares on 20 August 2020
  • GBP 8,800
18 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-18
  • GBP 1,000