KIDDERMINSTER KUSTOMS LTD

Company Documents

DateDescription
05/08/255 August 2025 Return of final meeting in a creditors' voluntary winding up

View Document

27/12/2427 December 2024 Liquidators' statement of receipts and payments to 2024-11-09

View Document

26/05/2426 May 2024 Appointment of a voluntary liquidator

View Document

17/04/2417 April 2024 Removal of liquidator by court order

View Document

16/11/2316 November 2023 Statement of affairs

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Appointment of a voluntary liquidator

View Document

16/11/2316 November 2023 Registered office address changed from The Old School St Johns Road Dudley DY2 7JT United Kingdom to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-11-16

View Document

16/11/2316 November 2023 Resolutions

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 Micro company accounts made up to 2022-01-31

View Document

08/02/228 February 2022 Termination of appointment of Christopher Dunkley as a director on 2022-02-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

07/01/217 January 2021 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