K DESIGN AND BUILD LIMITED
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Final Gazette dissolved following liquidation |
10/04/2510 April 2025 | Final Gazette dissolved following liquidation |
10/01/2510 January 2025 | Return of final meeting in a creditors' voluntary winding up |
07/08/247 August 2024 | Liquidators' statement of receipts and payments to 2024-06-05 |
16/06/2316 June 2023 | Resolutions |
16/06/2316 June 2023 | Resolutions |
14/06/2314 June 2023 | Registered office address changed from 11 High Street Sandhurst Berkshire GU47 8DZ England to Oury Clark 58 Herschel Street Slough Berkshire SL1 1PG on 2023-06-14 |
14/06/2314 June 2023 | Appointment of a voluntary liquidator |
13/06/2313 June 2023 | Statement of affairs |
09/03/239 March 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-07 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-07 with updates |
01/10/211 October 2021 | Confirmation statement made on 2021-10-01 with updates |
30/09/2130 September 2021 | Statement of capital following an allotment of shares on 2021-09-30 |
12/01/2112 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/08/2013 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES |
01/11/191 November 2019 | PSC'S CHANGE OF PARTICULARS / MR KARL NICHOLSON / 25/10/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/10/1931 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / KARL NICHOLSON / 25/10/2019 |
31/10/1931 October 2019 | PSC'S CHANGE OF PARTICULARS / MR KARL NICHOLSON / 25/10/2019 |
24/09/1924 September 2019 | REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 19 WILTSHIRE DRIVE WOKINGHAM BERKSHIRE RG40 1TQ ENGLAND |
28/05/1928 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/08/188 August 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17 |
23/03/1823 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/04/164 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
26/02/1626 February 2016 | REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 8 LIBRA CRESCENT WOKINGHAM BERKS RG40 1EL |
02/11/152 November 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/12/1412 December 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
01/11/131 November 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/06/136 June 2013 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM NICHOLSON |
01/11/121 November 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
01/11/121 November 2012 | REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 9 ST JAMES ROAD FINCHAMPSTEAD BERKSHIRE RG40 4RT ENGLAND |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/04/1227 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/11/1125 November 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
14/03/1114 March 2011 | 11/03/11 STATEMENT OF CAPITAL GBP 4 |
29/12/1029 December 2010 | REGISTERED OFFICE CHANGED ON 29/12/2010 FROM 9 ST. JAMES ROAD FINCHAMPSTEAD BERKSHIRE RG40 4RT |
18/11/1018 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NICHOLSON / 18/11/2010 |
18/11/1018 November 2010 | Annual return made up to 26 October 2010 with full list of shareholders |
18/11/1018 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NICHOLSON / 26/10/2010 |
18/11/1018 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KARL NICHOLSON / 26/10/2010 |
20/05/1020 May 2010 | REGISTERED OFFICE CHANGED ON 20/05/2010 FROM ALBANY HOUSE 14 SHUTE END WOKINGHAM BERKSHIRE RG40 1BJ UNITED KINGDOM |
26/10/0926 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 K DESIGN AND BUILD LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- 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