K DOCK DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Appointment of a voluntary liquidator

View Document

22/04/2522 April 2025 Resolutions

View Document

22/04/2522 April 2025 Declaration of solvency

View Document

14/04/2514 April 2025 Registered office address changed from Unit 7 Greenacre Street Clitheroe BB7 1EB England to 340 Deansgate Manchester M3 4LY on 2025-04-14

View Document

13/03/2513 March 2025 Statement of capital following an allotment of shares on 2025-03-12

View Document

10/03/2510 March 2025 Termination of appointment of Nikal Limited as a director on 2025-03-10

View Document

21/02/2521 February 2025 Satisfaction of charge 116227000002 in full

View Document

22/01/2522 January 2025 Registered office address changed from Mynshulls House 14 Cateaton Street Manchester M3 1SQ United Kingdom to Unit 7 Greenacre Street Clitheroe BB7 1EB on 2025-01-22

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

19/10/2419 October 2024 Memorandum and Articles of Association

View Document

19/10/2419 October 2024 Resolutions

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Accounts for a small company made up to 2023-03-31

View Document

17/11/2317 November 2023 Termination of appointment of Darren Jones as a director on 2023-11-17

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Accounts for a small company made up to 2022-03-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

26/04/2226 April 2022 Previous accounting period extended from 2021-12-31 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/11/215 November 2021 Termination of appointment of David Griffiths as a director on 2021-11-03

View Document

05/11/215 November 2021 Termination of appointment of William Henry Addy as a director on 2021-11-03

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/11/181 November 2018 DIRECTOR APPOINTED MR STEPHEN PAUL ROBINSON

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR NICHOLAS STUART PAYNE

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MR DARREN JONES

View Document

15/10/1815 October 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

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