KIDDERMINSTER PROPERTIES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/02/1925 February 2019 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/12/2018:LIQ. CASE NO.1 |
26/02/1826 February 2018 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/12/2017:LIQ. CASE NO.1 |
08/02/178 February 2017 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A |
03/01/173 January 2017 | REGISTERED OFFICE CHANGED ON 03/01/2017 FROM FIRST FLOOR ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA |
30/12/1630 December 2016 | STATEMENT OF AFFAIRS/4.19 |
30/12/1630 December 2016 | EXTRAORDINARY RESOLUTION TO WIND UP |
30/12/1630 December 2016 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
06/05/166 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
27/01/1627 January 2016 | PREVEXT FROM 30/04/2015 TO 30/06/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
05/05/155 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
05/05/155 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS MELISSA SUURBIER / 28/04/2015 |
22/04/1522 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS MELISSA SUURBIER / 01/03/2015 |
16/02/1516 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
02/05/142 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
17/05/1317 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
01/05/121 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
17/05/1117 May 2011 | REGISTERED OFFICE CHANGED ON 17/05/2011 FROM C/O KING & KING ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA |
17/05/1117 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
05/05/105 May 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MELISSA SUURBIER / 01/10/2009 |
18/05/0918 May 2009 | DIRECTOR APPOINTED MELISSA SUURBIER |
14/05/0914 May 2009 | APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS |
28/04/0928 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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