KANS AND KANDY PROPERTY DEVELOPMENT LIMITED

9 Foxcover Distribution Park 9 Foxcover Distribution Park, Seaham, SR7 7DN, County Durham
StatusDISSOLVED
Company No.06436902
CategoryPrivate Limited Company
Incorporated26 Nov 2007
Age16 years, 6 months, 4 days
JurisdictionEngland Wales
Dissolution31 Oct 2017
Years6 years, 6 months, 30 days

SUMMARY

KANS AND KANDY PROPERTY DEVELOPMENT LIMITED is an dissolved private limited company with number 06436902. It was incorporated 16 years, 6 months, 4 days ago, on 26 November 2007 and it was dissolved 6 years, 6 months, 30 days ago, on 31 October 2017. The company address is 9 Foxcover Distribution Park 9 Foxcover Distribution Park, Seaham, SR7 7DN, County Durham.



Company Fillings

Gazette dissolved voluntary

Date: 31 Oct 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Aug 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Aug 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-22

Officer name: Mr Mohammed Razaq

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-22

Officer name: Mr Ian David Marley

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jawid Iqbal

Change date: 2015-09-22

Documents

View document PDF

Change person secretary company with change date

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-22

Officer name: Mr Mohammed Razaq

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-27

Officer name: Mr Ian David Marley

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2014

Action Date: 18 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-18

Old address: Unit 9 Simonside East Industrial Estate Waldridge Way South Shields Tyne & Wear NE34 9PZ

New address: 9 Foxcover Distribution Park Admiralty Way Seaham County Durham SR7 7DN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2013

Action Date: 28 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jawid Iqbal

Change date: 2013-11-28

Documents

View document PDF

Accounts with accounts type small

Date: 21 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2013

Action Date: 30 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-30

Officer name: Mr Ian David Marley

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2012

Action Date: 26 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-26

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2011

Action Date: 26 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-26

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2010

Action Date: 26 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2009

Action Date: 26 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-26

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Razaq

Change date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jawid Iqbal

Change date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian David Marley

Change date: 2009-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / ian marley / 19/05/2008

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 08/07/2008 from unit 6 monkton business park mill lane hebburn tyne & wear NE21 2JZ

Documents

View document PDF

Legacy

Date: 22 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/08 to 30/06/08

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 12/12/07 from: rowlands house portobello road, birtley chester le street county durham DH3 2RY

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 26 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASP INVESTMENTS LIMITED

78 BEN JONSON ROAD,LONDON,E1 3NN

Number:04346410
Status:ACTIVE
Category:Private Limited Company

DOVEY JUNCTION SERVICES LTD

SUITE 114, BUSINESS FIRST BUSINESS CENTRE,LIVERPOOL,L24 9HJ

Number:10306312
Status:ACTIVE
Category:Private Limited Company

MPAT DEVELOPMENT LTD

FLOOR 2 BRIDGE HOUSE,WESTBURY,BA13 4HR

Number:11378596
Status:ACTIVE
Category:Private Limited Company

SMC ACCOUNTANCY SERVICES LIMITED

EMSTREY HOUSE NORTH,SHREWSBURY,SY2 6LG

Number:11385110
Status:ACTIVE
Category:Private Limited Company

SOPHRONY LIMITED

4 WORLDS END PLACE,LONDON,SW10 0HE

Number:09498386
Status:ACTIVE
Category:Private Limited Company

SYMMETRY PARTNERS LTD

13 VANSITTART ESTATE,WINDSOR,SL4 1SE

Number:09701928
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source