K V TRANSFIX LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewFinal Gazette dissolved following liquidation

View Document

13/06/2513 June 2025 NewFinal Gazette dissolved following liquidation

View Document

13/03/2513 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

10/12/2410 December 2024 Liquidators' statement of receipts and payments to 2024-11-22

View Document

29/01/2429 January 2024 Liquidators' statement of receipts and payments to 2023-11-22

View Document

09/12/229 December 2022 Statement of affairs

View Document

09/12/229 December 2022 Registered office address changed from 90/91-92-93 Kellythorpe Industrial Estate Kellythorpe Driffield East Yorkshire YO25 9DJ to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2022-12-09

View Document

09/12/229 December 2022 Appointment of a voluntary liquidator

View Document

09/12/229 December 2022 Resolutions

View Document

09/12/229 December 2022 Resolutions

View Document

01/12/211 December 2021 Termination of appointment of John William Fox as a director on 2021-12-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/02/2124 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 PREVEXT FROM 28/02/2020 TO 31/08/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/11/1813 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039266880005

View Document

23/04/1823 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039266880004

View Document

19/04/1819 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039266880003

View Document

18/04/1818 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/09/1727 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/08/1622 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/04/1611 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/02/1623 February 2016 DIRECTOR APPOINTED MR PETER NORMAN GILSON

View Document

23/02/1623 February 2016 SECRETARY APPOINTED MRS JESSICA DAWN FRANCES VICTORIA GILSON

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MRS LINDA JANE JACKSON

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, SECRETARY GWYNETH FOX

View Document

16/02/1616 February 2016 SUB-DIVISION 03/02/16

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/04/1510 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/04/1410 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/04/139 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

16/04/1216 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/04/116 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

07/03/117 March 2011 PREVSHO FROM 31/08/2011 TO 28/02/2011

View Document

09/11/109 November 2010 PREVEXT FROM 28/02/2010 TO 31/08/2010

View Document

06/04/106 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM FOX / 30/03/2010

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS; AMEND

View Document

19/02/0919 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

02/03/072 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 REGISTERED OFFICE CHANGED ON 14/03/01

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0028 February 2000 SECRETARY RESIGNED

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 NEW SECRETARY APPOINTED

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 REGISTERED OFFICE CHANGED ON 28/02/00 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

16/02/0016 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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