- Company Overview for KML ( PROPERTIES) LIMITED (08568337)
- Filing history for KML ( PROPERTIES) LIMITED (08568337)
- People for KML ( PROPERTIES) LIMITED (08568337)
- Charges for KML ( PROPERTIES) LIMITED (08568337)
- Insolvency for KML ( PROPERTIES) LIMITED (08568337)
- More for KML ( PROPERTIES) LIMITED (08568337)
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
|
|
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
|
|
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
|
|
30 Oct 2013 | AP01 | Appointment of Mr Michael James Lord as a director |