KHS PLASTICS LTD
Company Documents
Date | Description |
---|---|
26/10/2426 October 2024 | Final Gazette dissolved following liquidation |
26/10/2426 October 2024 | Final Gazette dissolved following liquidation |
26/07/2426 July 2024 | Return of final meeting in a creditors' voluntary winding up |
20/07/2420 July 2024 | Registered office address changed from Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-20 |
10/07/2410 July 2024 | Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-07-10 |
31/08/2331 August 2023 | Liquidators' statement of receipts and payments to 2023-06-29 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
20/10/2120 October 2021 | Change of name notice |
20/10/2120 October 2021 | Certificate of change of name |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
12/06/1912 June 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
15/05/1815 May 2018 | 31/01/18 TOTAL EXEMPTION FULL |
16/01/1816 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH HOLDER |
16/01/1816 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH STERLING |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
30/05/1730 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
26/01/1726 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH HOLDER / 26/01/2017 |
26/01/1726 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH STERLING / 26/01/2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
01/12/161 December 2016 | REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 7 LOWRY CLOSE WELLINGBOROUGH NN8 4UY |
28/09/1628 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
02/03/162 March 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
16/01/1516 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
17/01/1417 January 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
15/01/1315 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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