KANE BAKER DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved following liquidation

View Document

19/11/2419 November 2024 Final Gazette dissolved following liquidation

View Document

19/08/2419 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

18/06/2418 June 2024 Liquidators' statement of receipts and payments to 2024-04-26

View Document

23/06/2323 June 2023 Liquidators' statement of receipts and payments to 2023-04-26

View Document

17/05/2217 May 2022 Registered office address changed from Units 1-5 Oldfield Lane Wortley Leeds West Yorkshire LS12 1HZ England to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 2022-05-17

View Document

06/05/226 May 2022 Resolutions

View Document

06/05/226 May 2022 Appointment of a voluntary liquidator

View Document

06/05/226 May 2022 Statement of affairs

View Document

06/05/226 May 2022 Resolutions

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-04 with updates

View Document

05/07/215 July 2021 Change of details for Mr Kane Baker as a person with significant control on 2021-07-05

View Document

05/07/215 July 2021 Director's details changed for Mr Kane Baker on 2021-07-05

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

10/08/2010 August 2020 CESSATION OF KENNETH BAKER AS A PSC

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MR KANE BAKER / 30/06/2020

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/04/202 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KANE BAKER / 19/12/2019

View Document

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / MR KANE BAKER / 19/12/2019

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 680B BRADFORD ROAD BIRKENSHAW BRADFORD WEST YORKSHIRE BD11 2EE ENGLAND

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH BAKER

View Document

10/09/1910 September 2019 COMPANY NAME CHANGED K B CONSTRUCTION (GOMERSAL) LIMITED CERTIFICATE ISSUED ON 10/09/19

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/07/184 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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