- Company Overview for KPS MECHANICAL LTD (05831289)
- Filing history for KPS MECHANICAL LTD (05831289)
- People for KPS MECHANICAL LTD (05831289)
- Charges for KPS MECHANICAL LTD (05831289)
- Insolvency for KPS MECHANICAL LTD (05831289)
- More for KPS MECHANICAL LTD (05831289)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Apr 2024 | LIQ10 | Removal of liquidator by court order | |
24 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 18 August 2023 | |
11 Oct 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
09 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
09 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2022 | LIQ02 | Statement of affairs | |
05 Sep 2022 | AD01 | Registered office address changed from Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP United Kingdom to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 5 September 2022 | |
30 Jun 2022 | CH01 | Director's details changed for Mark Lavis on 30 June 2022 | |
30 Jun 2022 | PSC04 | Change of details for Mr Mark Lavis as a person with significant control on 30 June 2022 | |
30 Jun 2022 | AD01 | Registered office address changed from Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB England to Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP on 30 June 2022 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with updates | |
19 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
17 Dec 2020 | CH01 | Director's details changed for Mark Lavis on 28 October 2020 | |
17 Dec 2020 | PSC04 | Change of details for Mr Mark Lavis as a person with significant control on 28 October 2020 | |
28 Oct 2020 | AD01 | Registered office address changed from 1 Church Farm Yatton Keynell Chippenham SN14 7FD England to Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB on 28 October 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
20 May 2019 | MR04 | Satisfaction of charge 058312890001 in full | |
08 May 2019 | AD01 | Registered office address changed from Westbury Court, Church Road Westbury-on-Trym Bristol BS9 3EF to 1 Church Farm Yatton Keynell Chippenham SN14 7FD on 8 May 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
24 May 2018 | MR01 | Registration of charge 058312890002, created on 17 May 2018 | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 |