THREE KAY PROPERTIES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 New | Declaration of solvency |
27/05/2527 May 2025 | Resolutions |
27/05/2527 May 2025 | Registered office address changed from 102 Tettenhall Road Wolverhampton WV6 0BW to 3rd Floor, Regent House Bath Avenue Wolverhampton WV1 4EG on 2025-05-27 |
27/05/2527 May 2025 | Appointment of a voluntary liquidator |
20/05/2520 May 2025 | Satisfaction of charge 1 in full |
03/02/253 February 2025 | Total exemption full accounts made up to 2024-07-31 |
16/10/2416 October 2024 | Appointment of Mr Arnold Gerald Kincaid as a director on 2024-10-16 |
01/10/241 October 2024 | Confirmation statement made on 2024-09-25 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
24/04/2424 April 2024 | Total exemption full accounts made up to 2023-07-31 |
09/10/239 October 2023 | Confirmation statement made on 2023-09-25 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
14/04/2314 April 2023 | Total exemption full accounts made up to 2022-07-31 |
07/10/227 October 2022 | Confirmation statement made on 2022-09-25 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-07-31 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-25 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
27/11/1927 November 2019 | 31/07/19 TOTAL EXEMPTION FULL |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
09/10/199 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PARDEEP KUMAR / 09/10/2019 |
09/10/199 October 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY DAWN KUMAR / 09/10/2019 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
11/01/1911 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
03/10/183 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / TRACY DAWN HARPER / 14/02/2017 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
09/04/189 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
25/04/1725 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
30/09/1530 September 2015 | Annual return made up to 25 September 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
25/09/1425 September 2014 | Annual return made up to 25 September 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
25/04/1425 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
07/10/137 October 2013 | Annual return made up to 25 September 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
08/10/128 October 2012 | Annual return made up to 25 September 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
15/03/1215 March 2012 | REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 2ND FLOOR DERWENT HOUSE 42-46 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4XB |
11/10/1111 October 2011 | Annual return made up to 25 September 2011 with full list of shareholders |
27/04/1127 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
15/10/1015 October 2010 | Annual return made up to 25 September 2010 with full list of shareholders |
05/10/105 October 2010 | DISS40 (DISS40(SOAD)) |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
03/08/103 August 2010 | FIRST GAZETTE |
26/10/0926 October 2009 | Annual return made up to 25 September 2009 with full list of shareholders |
03/06/093 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
06/03/096 March 2009 | DISS40 (DISS40(SOAD)) |
06/03/096 March 2009 | Annual accounts small company total exemption made up to 31 July 2006 |
05/03/095 March 2009 | Annual accounts small company total exemption made up to 31 July 2007 |
17/02/0917 February 2009 | FIRST GAZETTE |
06/10/086 October 2008 | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS |
20/10/0720 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
15/10/0715 October 2007 | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
04/04/074 April 2007 | REGISTERED OFFICE CHANGED ON 04/04/07 FROM: VENTURE COURT BROADLANDS WOLVERHAMPTON WEST MIDLANDS WV10 6TB |
17/10/0617 October 2006 | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS |
07/02/067 February 2006 | REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 29 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DJ |
06/12/056 December 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 |
20/10/0520 October 2005 | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS |
20/10/0520 October 2005 | SECRETARY'S PARTICULARS CHANGED |
20/10/0520 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
20/09/0420 September 2004 | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS |
03/09/043 September 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 |
28/10/0328 October 2003 | NEW SECRETARY APPOINTED |
18/10/0318 October 2003 | SECRETARY RESIGNED |
14/10/0314 October 2003 | NEW DIRECTOR APPOINTED |
14/10/0314 October 2003 | REGISTERED OFFICE CHANGED ON 14/10/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX |
14/10/0314 October 2003 | ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/07/04 |
09/10/039 October 2003 | DIRECTOR RESIGNED |
25/09/0325 September 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THREE KAY PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company