KMC CONSULTANCY SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 06074597 |
Category | Private Limited Company |
Incorporated | 30 Jan 2007 |
Age | 17 years, 4 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 29 Mar 2022 |
Years | 2 years, 2 months, 6 days |
SUMMARY
KMC CONSULTANCY SOLUTIONS LIMITED is an dissolved private limited company with number 06074597. It was incorporated 17 years, 4 months, 5 days ago, on 30 January 2007 and it was dissolved 2 years, 2 months, 6 days ago, on 29 March 2022. The company address is Rowan Lodge Main Road Rowan Lodge Main Road, Grimsby, DN37 0QW, N E Lincs, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 29 Dec 2021
Action Date: 29 Dec 2021
Category: Address
Type: AD01
Old address: Wingfield Grainsby Lane Grainsby Grimsby Lincolnshire DN36 5PT United Kingdom
Change date: 2021-12-29
New address: Rowan Lodge Main Road Ashby-Cum-Fenby Grimsby N E Lincs DN37 0QW
Documents
Dissolution application strike off company
Date: 29 Dec 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2021
Action Date: 30 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-30
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-10
Old address: The Cedars, Third Lane Ashby Cum Fenby Grimsby N E Lincs DN37 0QU
New address: Wingfield Grainsby Lane Grainsby Grimsby Lincolnshire DN36 5PT
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 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: 24 Feb 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Accounts with accounts type total exemption small
Date: 12 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: 19 Feb 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Accounts with accounts type total exemption small
Date: 22 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: 17 Feb 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 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: 21 Feb 2013
Action Date: 30 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-30
Documents
Accounts amended with made up date
Date: 14 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AAMD
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 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: 22 Feb 2012
Action Date: 30 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-30
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
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 30 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-30
Documents
Accounts with accounts type total exemption small
Date: 07 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: 12 Mar 2010
Action Date: 30 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-30
Documents
Change person director company with change date
Date: 12 Mar 2010
Action Date: 12 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kim Michelle Cook
Change date: 2010-03-12
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2009
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 30/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Apr 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/08; full list of members
Documents
Legacy
Date: 24 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/08 to 31/03/08
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ALDEN HOLMES INVESTMENTS LIMITED
BANK CHAMBERS,SITTINGBOURNE,ME10 4AE
Number: | 06915393 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELLANAPOLI SHREWSBURY LIMITED
26-28 GOODALL STREET,WALSALL,WS1 1QL
Number: | 09513505 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
5 PARK COURT,WEST BYFLEET,KT14 6SD
Number: | 04519752 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
3 BRIDGEWATER COURT,LYMM,WA13 0ER
Number: | 11552588 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 SHANKLIN DRIVE,LEICESTER,LE2 3QB
Number: | 03246606 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ADEY FITZGERALD & WALKER THE PAVILION, 60 EASTGATE,VALE OF GLAMORGAN,CF71 7AB
Number: | 10346044 |
Status: | ACTIVE |
Category: | Private Limited Company |