Advanced company searchLink opens in new window

KML ( PROPERTIES) LIMITED

Company number 08568337

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)
05 Dec 2023 WU07 Progress report in a winding up by the court
21 Jul 2023 WU14 Notice of removal of liquidator by court
21 Jul 2023 WU04 Appointment of a liquidator
19 Dec 2022 WU07 Progress report in a winding up by the court
24 Nov 2021 WU07 Progress report in a winding up by the court
07 Aug 2021 WU14 Notice of removal of liquidator by court
08 Jul 2021 WU04 Appointment of a liquidator
09 Dec 2020 WU07 Progress report in a winding up by the court
04 Dec 2019 WU07 Progress report in a winding up by the court
20 Dec 2018 WU07 Progress report in a winding up by the court
06 Apr 2018 WU14 Notice of removal of liquidator by court
06 Apr 2018 WU04 Appointment of a liquidator
14 Dec 2017 WU07 Progress report in a winding up by the court
11 Nov 2016 AD01 Registered office address changed from The Innovation Centre Brunswick Street Nelson Lancs BB9 0PQ to Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TZ on 11 November 2016
20 Oct 2016 4.31 Appointment of a liquidator
25 May 2016 COCOMP Order of court to wind up
17 May 2016 COCOMP Order of court to wind up
20 Jan 2016 MR04 Satisfaction of charge 085683370001 in full
29 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
02 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
07 Jul 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
18 Mar 2014 MR01 Registration of charge 085683370001
01 Nov 2013 AP03 Appointment of Mr David Ian Hughes as a secretary
31 Oct 2013 CERTNM Company name changed automobile assist LIMITED\certificate issued on 31/10/13
  • RES15 ‐ Change company name resolution on 2013-10-30
  • NM01 ‐ Change of name by resolution
30 Oct 2013 AP01 Appointment of Mr Michael James Lord as a director