KMC DESIGN AND BUILD LIMITED
Status | DISSOLVED |
Company No. | 05045205 |
Category | Private Limited Company |
Incorporated | 16 Feb 2004 |
Age | 20 years, 3 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 21 Mar 2017 |
Years | 7 years, 2 months, 18 days |
SUMMARY
KMC DESIGN AND BUILD LIMITED is an dissolved private limited company with number 05045205. It was incorporated 20 years, 3 months, 21 days ago, on 16 February 2004 and it was dissolved 7 years, 2 months, 18 days ago, on 21 March 2017. The company address is Bullswater Cottage Bullswater Lane, Bullswater Common Bullswater Cottage Bullswater Lane, Bullswater Common, Woking, GU24 0LY, Surrey, England.
Company Fillings
Change registered office address company with date old address new address
Date: 03 Mar 2016
Action Date: 03 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-03
Old address: 6 Gorse Hill Lane Virginia Water Surrey GU25 4AJ
New address: Bullswater Cottage Bullswater Lane, Bullswater Common Pirbright Woking Surrey GU24 0LY
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 24 Dec 2015
Action Date: 18 Jul 2014
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2014-07-18
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 24 Dec 2015
Action Date: 03 Mar 2014
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2014-03-03
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 24 Dec 2015
Action Date: 03 Sep 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-09-03
Documents
Dissolved compulsory strike off suspended
Date: 11 Aug 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 12 Nov 2014
Action Date: 18 Jul 2014
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2014-07-18
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 12 Nov 2014
Action Date: 03 Sep 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-09-03
Documents
Liquidation receiver cease to act receiver
Date: 18 Aug 2014
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Legacy
Date: 18 Sep 2012
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2012
Action Date: 30 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 16 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-16
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2011
Action Date: 30 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2011
Action Date: 16 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-16
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2010
Action Date: 30 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2010
Action Date: 16 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-16
Documents
Accounts with accounts type total exemption small
Date: 29 May 2009
Action Date: 30 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-30
Documents
Legacy
Date: 11 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2008
Action Date: 30 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-30
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/08; full list of members
Documents
Legacy
Date: 20 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director phillip phillips
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2007
Action Date: 30 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-30
Documents
Legacy
Date: 05 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/07; full list of members
Documents
Legacy
Date: 05 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 05 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 05/03/07 from: 3 kempton avenue lower sunbury middlesex TW16 5NG
Documents
Legacy
Date: 13 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2005
Action Date: 30 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-30
Documents
Legacy
Date: 22 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/05; full list of members
Documents
Legacy
Date: 16 Dec 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/05 to 30/07/05
Documents
Legacy
Date: 02 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 24/02/04 from: kmc design and build LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP
Documents
Legacy
Date: 24 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 16/02/04--------- £ si 50@1=50 £ ic 50/100
Documents
Legacy
Date: 24 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 16/02/04--------- £ si 49@1=49 £ ic 1/50
Documents
Resolution
Date: 24 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
FLAT 3,ASHFORD,TN24 8LF
Number: | 11113026 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ALBERT ROAD,SOUTHALL,UB2 5HY
Number: | 11664006 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 LONGCROFT,HUDDERSFIELD,HD5 8XW
Number: | 07051971 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGFIELD HOUSE ROUGH LANE,ASHBOURNE,DE6 3AZ
Number: | 10451707 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSION HOUSE GROUP INVESTMENTS LIMITED
TATTON HOUSE,ALTRINCHAM,WA14 2EZ
Number: | 11069079 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HOLT,TORQUAY,TQ1 3BJ
Number: | 04301738 |
Status: | ACTIVE |
Category: | Private Limited Company |