KF RESOURCES LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 Application to strike the company off the register

View Document

25/09/2425 September 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

12/12/2312 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

29/12/2229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

08/12/228 December 2022 Appointment of Mrs Maribeth Keeling as a secretary on 2022-10-04

View Document

08/12/228 December 2022 Termination of appointment of Philip Jones as a secretary on 2022-09-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

15/02/1915 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

22/12/1722 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

01/03/171 March 2017 CURREXT FROM 29/03/2017 TO 31/03/2017

View Document

26/01/1726 January 2017 SECRETARY APPOINTED MR PHILIP JONES

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, SECRETARY BARRY CHEAL

View Document

25/11/1625 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/16

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MR JULIAN JAMES RANDALL

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, SECRETARY ROGER BEARD

View Document

23/08/1623 August 2016 SECRETARY APPOINTED MR BARRY CHEAL

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER BEARD

View Document

29/03/1629 March 2016 Annual accounts for year ending 29 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

29/12/1529 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/15

View Document

29/03/1529 March 2015 Annual accounts for year ending 29 Mar 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM CLEEVE ROAD MIDDLE LITTLETON EVESHAM WR11 8JS

View Document

09/01/159 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14

View Document

03/04/143 April 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

29/03/1429 March 2014 Annual accounts for year ending 29 Mar 2014

View Accounts

31/01/1431 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/13

View Document

02/04/132 April 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

29/03/1329 March 2013 Annual accounts for year ending 29 Mar 2013

View Accounts

23/11/1223 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/12

View Document

29/03/1229 March 2012 Annual accounts for year ending 29 Mar 2012

View Accounts

02/03/122 March 2012 DIRECTOR APPOINTED MR ROGER LEONARD BEARD

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN RANDALL

View Document

20/02/1220 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/11

View Document

22/02/1122 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

24/11/1024 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/10

View Document

11/03/1011 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/09

View Document

26/02/1026 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

03/04/093 April 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08

View Document

07/03/087 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 REGISTERED OFFICE CHANGED ON 29/01/03 FROM: C/O UKBF LIMITED OFFICE 2 16 NEW STREET STOURPORT ON SEVERN WORCESTERSHIRE DY13 8UW

View Document

20/11/0220 November 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 29/03/03

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 NEW SECRETARY APPOINTED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 SECRETARY RESIGNED

View Document

18/02/0218 February 2002 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