K V TRANSFIX LIMITED
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Final Gazette dissolved following liquidation |
13/06/2513 June 2025 New | Final Gazette dissolved following liquidation |
13/03/2513 March 2025 | Return of final meeting in a creditors' voluntary winding up |
10/12/2410 December 2024 | Liquidators' statement of receipts and payments to 2024-11-22 |
29/01/2429 January 2024 | Liquidators' statement of receipts and payments to 2023-11-22 |
09/12/229 December 2022 | Statement of affairs |
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 |
09/12/229 December 2022 | Appointment of a voluntary liquidator |
09/12/229 December 2022 | Resolutions |
09/12/229 December 2022 | Resolutions |
01/12/211 December 2021 | Termination of appointment of John William Fox as a director on 2021-12-01 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
24/02/2124 February 2021 | 31/08/20 TOTAL EXEMPTION FULL |
24/11/2024 November 2020 | PREVEXT FROM 28/02/2020 TO 31/08/2020 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
27/11/1927 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
13/11/1813 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 039266880005 |
23/04/1823 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 039266880004 |
19/04/1819 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 039266880003 |
18/04/1818 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/09/1727 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
22/08/1622 August 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
11/04/1611 April 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
23/02/1623 February 2016 | DIRECTOR APPOINTED MR PETER NORMAN GILSON |
23/02/1623 February 2016 | SECRETARY APPOINTED MRS JESSICA DAWN FRANCES VICTORIA GILSON |
23/02/1623 February 2016 | DIRECTOR APPOINTED MRS LINDA JANE JACKSON |
23/02/1623 February 2016 | APPOINTMENT TERMINATED, SECRETARY GWYNETH FOX |
16/02/1616 February 2016 | SUB-DIVISION 03/02/16 |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
10/04/1510 April 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
10/04/1410 April 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
09/04/139 April 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
16/04/1216 April 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
04/05/114 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
06/04/116 April 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
07/03/117 March 2011 | PREVSHO FROM 31/08/2011 TO 28/02/2011 |
09/11/109 November 2010 | PREVEXT FROM 28/02/2010 TO 31/08/2010 |
06/04/106 April 2010 | Annual return made up to 6 April 2010 with full list of shareholders |
30/03/1030 March 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM FOX / 30/03/2010 |
22/10/0922 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
31/03/0931 March 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS; AMEND |
19/02/0919 February 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
24/10/0824 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
16/09/0816 September 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
28/07/0828 July 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
08/05/088 May 2008 | Annual accounts small company total exemption made up to 28 February 2007 |
02/03/072 March 2007 | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
01/03/071 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
14/02/0614 February 2006 | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS |
28/12/0528 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
11/02/0511 February 2005 | RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS |
29/12/0429 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
08/03/048 March 2004 | RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS |
29/11/0329 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
07/04/037 April 2003 | RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS |
18/12/0218 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
13/02/0213 February 2002 | RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS |
06/12/016 December 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 |
14/03/0114 March 2001 | RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS |
14/03/0114 March 2001 | REGISTERED OFFICE CHANGED ON 14/03/01 |
14/03/0114 March 2001 | NEW DIRECTOR APPOINTED |
13/12/0013 December 2000 | PARTICULARS OF MORTGAGE/CHARGE |
28/02/0028 February 2000 | SECRETARY RESIGNED |
28/02/0028 February 2000 | DIRECTOR RESIGNED |
28/02/0028 February 2000 | NEW SECRETARY APPOINTED |
28/02/0028 February 2000 | NEW DIRECTOR APPOINTED |
28/02/0028 February 2000 | REGISTERED OFFICE CHANGED ON 28/02/00 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX |
16/02/0016 February 2000 | 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 V TRANSFIX LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- 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