K & M IMPRESSIONS LTD
Status | DISSOLVED |
Company No. | 04971580 |
Category | Private Limited Company |
Incorporated | 20 Nov 2003 |
Age | 20 years, 6 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 17 Oct 2019 |
Years | 4 years, 7 months, 17 days |
SUMMARY
K & M IMPRESSIONS LTD is an dissolved private limited company with number 04971580. It was incorporated 20 years, 6 months, 13 days ago, on 20 November 2003 and it was dissolved 4 years, 7 months, 17 days ago, on 17 October 2019. The company address is Allen House Allen House, Sutton, SM1 4LA, Surrey.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 17 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Aug 2018
Action Date: 07 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-06-07
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2017
Action Date: 22 Jun 2017
Category: Address
Type: AD01
Old address: 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP United Kingdom
Change date: 2017-06-22
New address: Allen House 1 Westmead Road Sutton Surrey SM1 4LA
Documents
Liquidation voluntary statement of affairs
Date: 17 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2017
Action Date: 04 Jun 2017
Category: Address
Type: AD01
New address: 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP
Old address: 2 Burton House Repton Place, White Lion Road Amersham Buckinghamshire HP7 9LP England
Change date: 2017-06-04
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2017
Action Date: 04 Jun 2017
Category: Address
Type: AD01
Old address: Old Barn House 2 Wannions Close Chesham Buckinghamshire HP5 1YA
Change date: 2017-06-04
New address: 2 Burton House Repton Place, White Lion Road Amersham Buckinghamshire HP7 9LP
Documents
Change person director company with change date
Date: 02 Jun 2017
Action Date: 02 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-02
Officer name: Adam Robert Mcadam
Documents
Change person director company with change date
Date: 02 Jun 2017
Action Date: 02 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Peter Kearns
Change date: 2017-06-02
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2016
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Change person director company with change date
Date: 31 Jan 2016
Action Date: 20 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adam Robert Mcadam
Change date: 2014-11-20
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 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: 11 Dec 2014
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Change person director company with change date
Date: 24 Apr 2014
Action Date: 12 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-12
Officer name: Adam Robert Mcadam
Documents
Change person director company with change date
Date: 24 Apr 2014
Action Date: 12 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Peter Kearns
Change date: 2014-03-12
Documents
Termination secretary company with name
Date: 24 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Th Company Secretarial Ltd
Documents
Change registered office address company with date old address
Date: 24 Apr 2014
Action Date: 24 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-24
Old address: the 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD
Documents
Accounts with accounts type total exemption small
Date: 23 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: 16 Dec 2013
Action Date: 20 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-20
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 29 Nov 2012
Action Date: 29 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-29
Officer name: Adam Robert Mcadam
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 20 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-20
Documents
Legacy
Date: 29 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 20 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-20
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Peter Kearns
Change date: 2010-09-23
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 20 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-20
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / adam mcadam / 13/01/2009
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / simon kearns / 13/01/2009
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/07; full list of members
Documents
Legacy
Date: 05 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 06 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 20/12/05 from: 10, the 1929 building merton abbey mills, watermill way, wimbledon london SW19 2RD
Documents
Legacy
Date: 20 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 20 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/04; full list of members
Documents
Legacy
Date: 20 Dec 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 31/01/04--------- £ si 149@1=149 £ ic 1/150
Documents
Resolution
Date: 11 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Mar 2004
Category: Capital
Type: 123
Description: £ nc 100/150 05/03/04
Documents
Legacy
Date: 21 Jan 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/04 to 31/03/05
Documents
Legacy
Date: 27 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH SOMUSAN IOAN
LEE VALLEY TECHNOPARK,TOTTENHAM,
Number: | LP006745 |
Status: | ACTIVE |
Category: | Limited Partnership |
100A WILMSLOW ROAD,MANCHESTER,M14 5AJ
Number: | 11519414 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW MILLENNIA CLEANING LIMITED
11 BARONSCOURT,LEEDS,LS15 7AP
Number: | 08236629 |
Status: | ACTIVE |
Category: | Private Limited Company |
FFF 15A,LONDON,W11 3DX
Number: | 06834471 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPERTY ASSESSOR CONSULTANTS LIMITED
MAYBERRY PLUMPTON LANE,LEWES,BN7 3AH
Number: | 07296691 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHCOMBE HOUSE,LEATHERHEAD,KT22 8DY
Number: | 09679544 |
Status: | ACTIVE |
Category: | Private Limited Company |