K C LIFTING LIMITED

Company Documents

DateDescription
29/07/1329 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/04/1329 April 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

26/02/1326 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2013

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 125B HIGH STREET WEST WICKHAM KENT BR4 0LT UNITED KINGDOM

View Document

08/02/128 February 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

08/02/128 February 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

08/02/128 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009517

View Document

18/06/1118 June 2011 REGISTERED OFFICE CHANGED ON 18/06/2011 FROM 7 OAKLEY DRIVE BROMLEY KENT BR2 8PL

View Document

13/05/1113 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR KATE CHORLEY

View Document

12/05/1112 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

12/05/1112 May 2011 SAIL ADDRESS CREATED

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/04/1028 April 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATE CHORLEY / 21/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN THOMAS CHORLEY / 21/04/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/04/0922 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

23/05/0723 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM: 125B HIGH STREET WEST WICKHAM KENT BR4 0LT

View Document

23/05/0523 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/048 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

04/05/034 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

15/07/0215 July 2002 COMPANY NAME CHANGED CHORLEYLIFT LIMITED CERTIFICATE ISSUED ON 14/07/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0122 February 2001 REGISTERED OFFICE CHANGED ON 22/02/01 FROM: CORPORATE HOUSE 30 NEWTON UCKFIELD EAST SUSSEX TN22 5DD

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 COMPANY NAME CHANGED CHORLEY INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 19/10/99

View Document

04/05/994 May 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 NEW SECRETARY APPOINTED

View Document

04/05/994 May 1999 SECRETARY RESIGNED

View Document

04/05/994 May 1999 REGISTERED OFFICE CHANGED ON 04/05/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

04/05/994 May 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/9921 April 1999 Incorporation

View Document


More Company Information


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