KGP LIMITED
Status | DISSOLVED |
Company No. | 04503840 |
Category | Private Limited Company |
Incorporated | 05 Aug 2002 |
Age | 21 years, 9 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2010 |
Years | 14 years, 2 months |
SUMMARY
KGP LIMITED is an dissolved private limited company with number 04503840. It was incorporated 21 years, 9 months, 25 days ago, on 05 August 2002 and it was dissolved 14 years, 2 months ago, on 30 March 2010. The company address is 29 Lamberts Lane 29 Lamberts Lane, Cheshire, CW12 3AU.
Company Fillings
Gazette dissolved voluntary
Date: 30 Mar 2010
Category: Gazette
Type: GAZ2(A)
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/09; full list of members
Documents
Dissolution voluntary strike off suspended
Date: 20 Mar 2009
Category: Dissolution
Type: SOAS(A)
Documents
Legacy
Date: 29 Oct 2008
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/07; full list of members
Documents
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 31 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 13/04/07 from: pioneer house dalton way middlewich cheshire CW10 0HU
Documents
Legacy
Date: 13 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/06; no change of members
Documents
Legacy
Date: 06 Oct 2006
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 23 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 24 Sep 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/04 to 31/12/04
Documents
Legacy
Date: 12 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/04; full list of members
Documents
Legacy
Date: 23 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/03; full list of members
Documents
Legacy
Date: 11 Jun 2003
Category: Capital
Type: 128(1)
Description: Statement of rights attached to allotted shares
Documents
Legacy
Date: 11 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/04/03--------- £ si 510@1=510 £ ic 1/511
Documents
Legacy
Date: 11 Jun 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/04/03
Documents
Resolution
Date: 11 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 May 2003
Category: Address
Type: 287
Description: Registered office changed on 27/05/03 from: somerset house 40-49 price street birmingham B4 6LZ
Documents
Legacy
Date: 27 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 01 Apr 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed angel builders LIMITED\certificate issued on 01/04/03
Documents
Some Companies
14 THE STREET THE STREET,BURY ST. EDMUNDS,IP28 8HZ
Number: | 08173082 |
Status: | ACTIVE |
Category: | Private Limited Company |
EWE BANK GATE WAGGON LANE,PONTEFRACT,WF9 1JS
Number: | 11163649 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENDRE WAELOD,COLWYN BAY,LL28 5TN
Number: | 07219588 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST AFRICA INTERNATIONAL LIMITED
1ST FLOOR 2 WOODBERRY GROVE,LONDON,N12 0DR
Number: | 07115731 |
Status: | ACTIVE |
Category: | Private Limited Company |
231, THE MARABOU FISH BAR,WELLING,DA16 3RQ
Number: | 11051654 |
Status: | ACTIVE |
Category: | Private Limited Company |
336 SPON LANE SOUTH,WEST MIDLANDS,B70 6AZ
Number: | 01910659 |
Status: | ACTIVE |
Category: | Private Limited Company |