KMN GROUP LIMITED

Freedom House Freedom House, Wakefield, WF1 2UL, England
StatusDISSOLVED
Company No.04015406
CategoryPrivate Limited Company
Incorporated15 Jun 2000
Age23 years, 10 months, 29 days
JurisdictionEngland Wales
Dissolution10 Jul 2018
Years5 years, 10 months, 4 days

SUMMARY

KMN GROUP LIMITED is an dissolved private limited company with number 04015406. It was incorporated 23 years, 10 months, 29 days ago, on 15 June 2000 and it was dissolved 5 years, 10 months, 4 days ago, on 10 July 2018. The company address is Freedom House Freedom House, Wakefield, WF1 2UL, England.



Company Fillings

Gazette dissolved liquidation

Date: 10 Jul 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 10 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-07

New address: Freedom House 3 Red Hall Avenue Wakefield WF1 2UL

Old address: Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-06

Officer name: David Christopher Humphreys

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Lee Cruddace

Termination date: 2016-12-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Christopher Humphreys

Termination date: 2016-12-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-12-06

Officer name: Mr Darrell Fox

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-06

Officer name: Mr Darrell Fox

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Perkins

Appointment date: 2016-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2013

Action Date: 03 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-03

Old address: Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Christopher Humphreys

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Owens

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Christopher Humphreys

Documents

View document PDF

Termination secretary company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Liam O'sullivan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Termination director company with name

Date: 28 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Johnstone

Documents

View document PDF

Termination director company with name

Date: 28 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mandy Williams

Documents

View document PDF

Termination director company with name

Date: 28 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Hirst

Documents

View document PDF

Appoint person director company with name

Date: 28 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Lee Cruddace

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Liam O'sullivan

Documents

View document PDF

Appoint person director company with name

Date: 28 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Owens

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2011

Action Date: 16 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-16

Old address: Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2011

Action Date: 15 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-15

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Tate

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Catchpole

Documents

View document PDF

Termination secretary company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julia Morton

Documents

View document PDF

Termination secretary company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julia Morton

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Smith

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Philip

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Wendy Tate

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Johnstone

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2010

Action Date: 15 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-15

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Rigby

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 02 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kenneth Graham Philip

Change date: 2010-01-02

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 02 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-02

Officer name: Mandy Elizabeth Williams

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 02 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-02

Officer name: Michael Steven Hirst

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary lee johnstone

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Officers

Type: 288a

Description: Secretary appointed julia alison morton

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed william simon rigby

Documents

View document PDF

Auditors resignation company

Date: 21 Sep 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/07 to 30/04/08

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 21/09/07 from: 6 cliffe park way bruntcliffe road, morley leeds LS27 0RY

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/07; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Apr 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Apr 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 19 Jul 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 29 Jul 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 02/10/00

Documents

View document PDF

Resolution

Date: 29 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jul 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/01 to 30/11/01

Documents

View document PDF

Legacy

Date: 06 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/01; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Jan 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 09/11/00 from: 179A high street boston spa wetherby west yorkshire LS23 6AA

Documents

View document PDF

Legacy

Date: 01 Nov 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Oct 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 26/09/00 from: 12-14 newport salop TF10 7AB

Documents

View document PDF


Some Companies

BYTHEMS INVESTMENTS LIMITED

3 LAKESIDE,SUTTON COLDFIELD,B74 3BJ

Number:00631564
Status:ACTIVE
Category:Private Limited Company

HALE PARK PROPERTIES LIMITED

MAYFIELD TATTENHALL ROAD,CHESTER,CH3 9NA

Number:06369453
Status:ACTIVE
Category:Private Limited Company

HOT YOGA SHEFFIELD LTD

3-11 EDGEDALE ROAD,SHEFFIELD,S7 2BQ

Number:08702535
Status:ACTIVE
Category:Private Limited Company

PARAMOUNT SAFETY SOLUTIONS LIMITED

TRILOGY HOUSE,BANBURY,OX16 4SP

Number:05695918
Status:ACTIVE
Category:Private Limited Company

SUNGOD LTD

THE MANOR CHURCH END,BEDFORD,MK44 3PX

Number:08687475
Status:ACTIVE
Category:Private Limited Company

TOLANI GROUP LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10323967
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source