K & C RETAILING LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/04/2324 April 2023 | Final Gazette dissolved following liquidation |
| 24/04/2324 April 2023 | Final Gazette dissolved following liquidation |
| 24/01/2324 January 2023 | Return of final meeting in a members' voluntary winding up |
| 03/02/223 February 2022 | Satisfaction of charge 043841110002 in full |
| 03/02/223 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
| 03/02/223 February 2022 | Satisfaction of charge 043841110001 in full |
| 10/12/2110 December 2021 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 15/12/2015 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
| 12/12/1912 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
| 22/11/1822 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
| 01/12/171 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
| 25/11/1625 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 12/04/1612 April 2016 | REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 5 TOLLGATE PARK SHAFTESBURY DORSET SP7 9LB |
| 19/03/1619 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
| 02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 17/03/1517 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
| 26/11/1426 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 07/04/147 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 043841110002 |
| 01/04/141 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 043841110001 |
| 13/03/1413 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
| 03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 25/03/1325 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
| 13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 22/03/1222 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
| 03/11/113 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 07/03/117 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
| 19/11/1019 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL BIEDA / 29/03/2010 |
| 29/03/1029 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
| 29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN ANN BIEDA / 29/03/2010 |
| 19/11/0919 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 01/04/091 April 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
| 19/11/0819 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 03/06/083 June 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
| 13/12/0713 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 02/04/072 April 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
| 22/01/0722 January 2007 | REGISTERED OFFICE CHANGED ON 22/01/07 FROM: 99 PRESTON GROVE YEOVIL SOMERSET BA20 2DB |
| 11/12/0611 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 06/03/066 March 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
| 25/05/0525 May 2005 | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
| 20/04/0520 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 10/03/0410 March 2004 | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
| 13/12/0313 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
| 14/03/0314 March 2003 | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS |
| 27/01/0327 January 2003 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/05/03 |
| 03/04/023 April 2002 | NEW DIRECTOR APPOINTED |
| 21/03/0221 March 2002 | SECRETARY RESIGNED |
| 21/03/0221 March 2002 | REGISTERED OFFICE CHANGED ON 21/03/02 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
| 21/03/0221 March 2002 | DIRECTOR RESIGNED |
| 21/03/0221 March 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 28/02/0228 February 2002 | 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 & C RETAILING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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