KDBC DEVELOPMENTS LTD

Company Documents

DateDescription
09/05/199 May 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/02/199 February 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM FIRST FLOOR BLOACK A LOVERSALL COURT CLAVFIELDS TICKHILL ROAD DONCASTER DN4 8QG

View Document

06/03/186 March 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/02/2018:LIQ. CASE NO.1

View Document

31/10/1731 October 2017 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 41 ST JOHNS STREET DEVIZES WILTSHIRE SN10 1BL

View Document

02/03/172 March 2017 STATEMENT OF AFFAIRS/4.19

View Document

02/03/172 March 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/03/172 March 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

04/03/164 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/10/1520 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046586210005

View Document

25/03/1525 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

01/01/151 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046586210004

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN LUKE

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, SECRETARY PATRICIA KING

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY QUIRKE

View Document

16/05/1216 May 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1128 February 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARRY ANTHONY JOHN QUIRKE / 25/02/2011

View Document

23/02/1123 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BERNARD KING / 23/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY ANTHONY JOHN QUIRKE / 23/03/2010

View Document

10/09/0910 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

12/08/0912 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/04/0917 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/02/0925 February 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 NC INC ALREADY ADJUSTED 12/10/08

View Document

21/10/0821 October 2008 GBP NC 2000/5000 12/10/2008

View Document

04/08/084 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

05/02/085 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/03/073 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 £ NC 1000/2000 02/03/0

View Document

28/03/0628 March 2006 NC INC ALREADY ADJUSTED 02/03/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/05/056 May 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 COMPANY NAME CHANGED KDBC BUSINESS CONSULTING LIMITED CERTIFICATE ISSUED ON 23/11/04

View Document

16/09/0416 September 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

08/09/048 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

14/07/0414 July 2004 £ NC 100/1000 01/06/0

View Document

14/07/0414 July 2004 NC INC ALREADY ADJUSTED 01/06/04

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 REGISTERED OFFICE CHANGED ON 22/06/04 FROM: 86 HILLWORTH ROAD DEVIZES WILTSHIRE SN10 5HD

View Document

08/03/048 March 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 REGISTERED OFFICE CHANGED ON 08/03/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 SECRETARY RESIGNED

View Document

09/09/039 September 2003 NEW SECRETARY APPOINTED

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 SECRETARY RESIGNED

View Document

06/02/036 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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