KB DESIGNS LIMITED
Status | DISSOLVED |
Company No. | 04649000 |
Category | Private Limited Company |
Incorporated | 27 Jan 2003 |
Age | 21 years, 4 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 06 Feb 2018 |
Years | 6 years, 3 months, 24 days |
SUMMARY
KB DESIGNS LIMITED is an dissolved private limited company with number 04649000. It was incorporated 21 years, 4 months, 6 days ago, on 27 January 2003 and it was dissolved 6 years, 3 months, 24 days ago, on 06 February 2018. The company address is 21 Vigilance Avenue, Brixham, TQ5 9FL, Devon, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Feb 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Nov 2017
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2017
Action Date: 01 Feb 2017
Category: Address
Type: AD01
Old address: 89 Century Court Victoria Way Woking Surrey GU21 6DR
Change date: 2017-02-01
New address: 21 Vigilance Avenue Brixham Devon TQ5 9FL
Documents
Change person director company with change date
Date: 01 Feb 2017
Action Date: 23 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kenneth Godfrey Butler
Change date: 2016-12-23
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2016
Action Date: 27 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-27
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 27 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-27
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2014
Action Date: 27 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-27
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 27 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-27
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 27 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-27
Documents
Change person director company with change date
Date: 06 Feb 2012
Action Date: 20 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-20
Officer name: Kenneth Godfrey Butler
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 06 Apr 2011
Action Date: 06 Apr 2011
Category: Address
Type: AD01
Old address: 4 Candy Croft, Bookham Leatherhead Surrey KT23 4BZ
Change date: 2011-04-06
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2011
Action Date: 27 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-27
Documents
Capital allotment shares
Date: 03 Feb 2011
Action Date: 01 Jan 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-01-01
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 18 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-18
Officer name: Kenneth Godfrey Butler
Documents
Termination director company with name
Date: 07 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean Butler
Documents
Accounts amended with made up date
Date: 11 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AAMD
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2010
Action Date: 27 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-27
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 03 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jean Elizabeth Butler
Change date: 2010-02-03
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 03 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-03
Officer name: Kenneth Godfrey Butler
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 13/02/08 from: 12 church lane thrussington leicestershire LE7 4TE
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 28 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/08; full list of members
Documents
Legacy
Date: 03 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 03 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 14 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 06 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/04; full list of members
Documents
Legacy
Date: 03 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 30/12/03--------- £ si 88@1=88 £ ic 2/90
Documents
Legacy
Date: 03 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/04 to 31/03/04
Documents
Some Companies
COOPERS HOUSE,HORNCHURCH,RM11 3AT
Number: | OC386054 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
58 NEW BEDFORD ROAD,LUTON,LU1 1SH
Number: | 11836918 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 GREENCROFT AVENUE,RUISLIP,HA4 9JJ
Number: | 07265929 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRYBURGH COTTAGE MANSE ROAD,DUMFRIES,DG2 0RB
Number: | SC601784 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERFECT CHICKEN FINCHLEY LIMITED
555-557 CRANBROOK ROAD,ILFORD,IG2 6HE
Number: | 11684127 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WATERFORD ROAD,PRENTON,CH43 6UT
Number: | 03987621 |
Status: | ACTIVE |
Category: | Private Limited Company |