Advanced company searchLink opens in new window

KKC GROUP LIMITED

Company number 05958178

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Nov 2023 AD01 Registered office address changed from 3 Greengate Cardale Park Harrogate HG3 1GY England to Floor 2 10 Wellington Place Leeds LS1 4AP on 13 November 2023
09 Nov 2023 LIQ02 Statement of affairs
09 Nov 2023 600 Appointment of a voluntary liquidator
09 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-30
04 Jul 2023 AD01 Registered office address changed from 94-96 High Street Knaresborough HG5 0HN England to 3 Greengate Cardale Park Harrogate HG3 1GY on 4 July 2023
03 Feb 2023 CERTNM Company name changed knaresborough kitchens LIMITED\certificate issued on 03/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-01
19 Jan 2023 AA01 Previous accounting period shortened from 21 January 2022 to 20 January 2022
18 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with updates
27 Oct 2022 TM02 Termination of appointment of Arnya Wootton as a secretary on 1 March 2022
27 Jan 2022 AA Micro company accounts made up to 28 January 2021
20 Jan 2022 AA01 Previous accounting period shortened from 22 January 2021 to 21 January 2021
19 Jan 2022 AP03 Appointment of Mr Matthew Johnson as a secretary on 1 December 2021
19 Jan 2022 TM01 Termination of appointment of Arnya Wootton as a director on 1 December 2021
14 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with updates
12 Nov 2021 AP03 Appointment of Miss Arnya Wootton as a secretary on 29 July 2021
12 Nov 2021 PSC01 Notification of David Dalglish as a person with significant control on 29 July 2021
12 Nov 2021 TM02 Termination of appointment of Matthew James Douglas Johnson as a secretary on 29 July 2021
12 Nov 2021 PSC07 Cessation of Matthew James Douglas Johnson as a person with significant control on 29 July 2021
06 Nov 2021 AP01 Appointment of Miss Arnya Wootton as a director on 1 November 2021
21 Oct 2021 AA01 Previous accounting period shortened from 23 January 2021 to 22 January 2021
30 Jul 2021 AA Micro company accounts made up to 30 January 2020
29 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with updates
29 Jul 2021 SH01 Statement of capital following an allotment of shares on 31 January 2017
  • GBP 50,100
24 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off