KMK PALLETS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 12/05/2512 May 2025 | Registered office address changed from Victory Business Services 24 West Road Annfield Plain Stanley County Durham DH9 8HU England to 30 Woodside Gardens Craghead Stanley DH9 6BA on 2025-05-12 |
| 02/12/242 December 2024 | Order of court to wind up |
| 18/06/2418 June 2024 | Voluntary strike-off action has been suspended |
| 18/06/2418 June 2024 | Voluntary strike-off action has been suspended |
| 11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
| 11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
| 31/05/2431 May 2024 | Application to strike the company off the register |
| 19/09/2319 September 2023 | Register inspection address has been changed to Victory Business Services 24 West Road Annfield Plain Stanley County Durham DH9 8HU |
| 19/09/2319 September 2023 | Register(s) moved to registered inspection location Victory Business Services 24 West Road Annfield Plain Stanley County Durham DH9 8HU |
| 19/09/2319 September 2023 | Register inspection address has been changed from Victory Business Services 24 West Road Annfield Plain Stanley County Durham DH9 8HU England to Victory Business Services 24 West Road Annfield Plain Stanley County Durham DH9 8HU |
| 17/09/2317 September 2023 | Registered office address changed from Unit 1 Addison Industrial Estate Blaydon on Tyne Tyne and Wear NE21 4TE to Victory Business Services 24 West Road Annfield Plain Stanley County Durham DH9 8HU on 2023-09-17 |
| 23/07/2323 July 2023 | Termination of appointment of Katie Jayne Hall as a director on 2023-07-23 |
| 31/05/2331 May 2023 | Micro company accounts made up to 2022-08-31 |
| 11/05/2311 May 2023 | Confirmation statement made on 2023-04-10 with no updates |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2021-08-30 |
| 30/08/2130 August 2021 | Annual accounts for year ending 30 Aug 2021 |
| 17/12/2017 December 2020 | 30/08/20 TOTAL EXEMPTION FULL |
| 30/08/2030 August 2020 | Annual accounts for year ending 30 Aug 2020 |
| 27/04/2027 April 2020 | 30/08/19 TOTAL EXEMPTION FULL |
| 22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES |
| 24/09/1924 September 2019 | DISS40 (DISS40(SOAD)) |
| 22/09/1922 September 2019 | 30/08/18 TOTAL EXEMPTION FULL |
| 07/09/197 September 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 30/08/1930 August 2019 | Annual accounts for year ending 30 Aug 2019 |
| 30/07/1930 July 2019 | FIRST GAZETTE |
| 28/04/1928 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
| 30/08/1830 August 2018 | Annual accounts for year ending 30 Aug 2018 |
| 25/08/1825 August 2018 | DISS40 (DISS40(SOAD)) |
| 24/08/1824 August 2018 | 30/08/17 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | FIRST GAZETTE |
| 28/05/1828 May 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
| 04/10/174 October 2017 | DISS40 (DISS40(SOAD)) |
| 03/10/173 October 2017 | Annual accounts small company total exemption made up to 30 August 2016 |
| 09/09/179 September 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 30/08/1730 August 2017 | Annual accounts for year ending 30 Aug 2017 |
| 01/08/171 August 2017 | FIRST GAZETTE |
| 24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
| 30/08/1630 August 2016 | Annual accounts for year ending 30 Aug 2016 |
| 22/06/1622 June 2016 | Annual accounts small company total exemption made up to 30 August 2015 |
| 08/05/168 May 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
| 30/08/1530 August 2015 | Annual accounts for year ending 30 Aug 2015 |
| 13/07/1513 July 2015 | Annual accounts small company total exemption made up to 30 August 2014 |
| 08/05/158 May 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
| 30/08/1430 August 2014 | Annual accounts for year ending 30 Aug 2014 |
| 04/07/144 July 2014 | Annual accounts small company total exemption made up to 30 August 2013 |
| 08/05/148 May 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
| 30/08/1330 August 2013 | Annual accounts for year ending 30 Aug 2013 |
| 05/07/135 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 065619820002 |
| 14/05/1314 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 065619820001 |
| 25/04/1325 April 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
| 25/04/1325 April 2013 | Annual accounts small company total exemption made up to 30 August 2012 |
| 30/08/1230 August 2012 | Annual accounts for year ending 30 Aug 2012 |
| 30/05/1230 May 2012 | Annual accounts small company total exemption made up to 30 August 2011 |
| 11/04/1211 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HALL / 10/04/2012 |
| 11/04/1211 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE ANNE ADAMS / 10/04/2012 |
| 11/04/1211 April 2012 | Annual return made up to 10 April 2012 with full list of shareholders |
| 16/12/1116 December 2011 | REGISTERED OFFICE CHANGED ON 16/12/2011 FROM UNIT E DERWENTHAUGH INDUSTRIAL ESTATE SWALWELL NEWCASTLE NE16 3BQ UK |
| 27/07/1127 July 2011 | 30/08/10 TOTAL EXEMPTION FULL |
| 21/06/1121 June 2011 | Annual return made up to 10 April 2011 with full list of shareholders |
| 23/08/1023 August 2010 | Annual accounts small company total exemption made up to 30 August 2009 |
| 23/08/1023 August 2010 | Annual return made up to 10 April 2010 with full list of shareholders |
| 11/01/1011 January 2010 | PREVEXT FROM 30/04/2009 TO 30/08/2009 |
| 17/09/0917 September 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
| 06/08/096 August 2009 | SECRETARY APPOINTED CLAIRE ADAMS |
| 14/11/0814 November 2008 | DIRECTOR APPOINTED ROBERT HALL |
| 10/04/0810 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 10/04/0810 April 2008 | APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KMK PALLETS LTD
- 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