Advanced company searchLink opens in new window

KC SHOPFIT LIMITED

Company number 09949088

Filter by category

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)
19 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
19 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 13 January 2023
16 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 13 January 2022
09 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 13 January 2021
18 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 13 January 2020
28 Jan 2019 600 Appointment of a voluntary liquidator
14 Jan 2019 AM10 Administrator's progress report
14 Jan 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
05 Nov 2018 AM10 Administrator's progress report
18 Apr 2018 AM07 Result of meeting of creditors
13 Apr 2018 AM03 Statement of administrator's proposal
13 Apr 2018 AM01 Appointment of an administrator
28 Mar 2018 AD01 Registered office address changed from 24 Bretton Street Dewsbury West Yorkshire WF12 9BJ England to C/O Dfw Associates 29 Park Square West Leeds LS1 2PQ on 28 March 2018
23 Feb 2018 MR04 Satisfaction of charge 099490880001 in full
01 Feb 2018 MR01 Registration of charge 099490880001, created on 1 February 2018
07 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with updates
15 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
08 Dec 2016 AP03 Appointment of Mrs Ella Clayton as a secretary on 8 December 2016
28 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
25 Nov 2016 SH01 Statement of capital following an allotment of shares on 25 November 2016
  • GBP 100
03 Aug 2016 AA01 Current accounting period shortened from 31 January 2017 to 31 December 2016
02 Feb 2016 AD01 Registered office address changed from Low Haycote Barn Gawthrop Sedbergh Cumbria LA10 5QH United Kingdom to 24 Bretton Street Dewsbury West Yorkshire WF12 9BJ on 2 February 2016
13 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted