K & P PROPERTIES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Return of final meeting in a creditors' voluntary winding up |
23/03/2423 March 2024 | Liquidators' statement of receipts and payments to 2024-01-26 |
13/02/2313 February 2023 | Resolutions |
13/02/2313 February 2023 | Resolutions |
10/02/2310 February 2023 | Appointment of a voluntary liquidator |
10/02/2310 February 2023 | Registered office address changed from Lynsdale Tinkers Lane Brewood Staffordshire ST19 9DD to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 2023-02-10 |
10/02/2310 February 2023 | Statement of affairs |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
01/11/211 November 2021 | Total exemption full accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
30/08/1930 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
11/05/1911 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
31/08/1831 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
30/08/1730 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
01/06/161 June 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
18/05/1518 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
27/02/1527 February 2015 | PREVEXT FROM 31/05/2014 TO 30/11/2014 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
03/06/143 June 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
05/06/135 June 2013 | DISS40 (DISS40(SOAD)) |
04/06/134 June 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/05/1328 May 2013 | FIRST GAZETTE |
31/05/1231 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
01/06/111 June 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
28/05/1028 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
03/03/103 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
23/05/0823 May 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
02/04/082 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
27/09/0727 September 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
24/05/0724 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
31/05/0631 May 2006 | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
16/05/0516 May 2005 | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS |
05/04/055 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
08/06/048 June 2004 | RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS |
08/06/048 June 2004 | NEW SECRETARY APPOINTED |
08/06/048 June 2004 | REGISTERED OFFICE CHANGED ON 08/06/04 |
08/06/048 June 2004 | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED |
13/03/0413 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
16/06/0316 June 2003 | RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS |
30/01/0330 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
14/07/0214 July 2002 | RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS |
14/07/0214 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
13/06/0113 June 2001 | RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS |
03/05/013 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
12/03/0112 March 2001 | REGISTERED OFFICE CHANGED ON 12/03/01 FROM: 6 HALLCOURT CRESCENT WALSALL ROAD CANNOCK STAFFORDSHIRE WS11 3AD |
07/03/017 March 2001 | PARTICULARS OF MORTGAGE/CHARGE |
05/06/005 June 2000 | RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS |
10/03/0010 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
11/05/9911 May 1999 | RETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS |
06/04/996 April 1999 | FULL ACCOUNTS MADE UP TO 31/05/98 |
02/07/982 July 1998 | RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS |
31/03/9831 March 1998 | FULL ACCOUNTS MADE UP TO 31/05/97 |
07/05/977 May 1997 | RETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS |
02/04/972 April 1997 | FULL ACCOUNTS MADE UP TO 31/05/96 |
07/05/967 May 1996 | RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS |
20/03/9620 March 1996 | FULL ACCOUNTS MADE UP TO 31/05/95 |
04/05/954 May 1995 | RETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS |
07/03/957 March 1995 | FULL ACCOUNTS MADE UP TO 31/05/94 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
05/11/945 November 1994 | DIRECTOR'S PARTICULARS CHANGED |
05/11/945 November 1994 | RETURN MADE UP TO 04/05/94; FULL LIST OF MEMBERS |
05/11/945 November 1994 | REGISTERED OFFICE CHANGED ON 05/11/94 |
19/03/9419 March 1994 | PARTICULARS OF MORTGAGE/CHARGE |
19/03/9419 March 1994 | PARTICULARS OF MORTGAGE/CHARGE |
05/01/945 January 1994 | NEW DIRECTOR APPOINTED |
05/01/945 January 1994 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/12/9310 December 1993 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
10/12/9310 December 1993 | DIRECTOR RESIGNED |
04/05/934 May 1993 | 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 K & P 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
Recently Viewed
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