KMS PARTNERS LIMITED

Redheugh House Teesdale South Redheugh House Teesdale South, Stockton-On-Tees, TS17 6SG
StatusDISSOLVED
Company No.09666622
CategoryPrivate Limited Company
Incorporated01 Jul 2015
Age8 years, 10 months, 22 days
JurisdictionEngland Wales
Dissolution24 Sep 2021
Years2 years, 7 months, 29 days

SUMMARY

KMS PARTNERS LIMITED is an dissolved private limited company with number 09666622. It was incorporated 8 years, 10 months, 22 days ago, on 01 July 2015 and it was dissolved 2 years, 7 months, 29 days ago, on 24 September 2021. The company address is Redheugh House Teesdale South Redheugh House Teesdale South, Stockton-on-tees, TS17 6SG.



Company Fillings

Gazette dissolved liquidation

Date: 24 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Aug 2020

Action Date: 11 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Aug 2019

Action Date: 11 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-06-11

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-05

New address: Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG

Old address: Business Central Union Square Central Park Darlington County Durham DL1 1GL England

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 29 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jun 2016

Action Date: 10 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096666220002

Charge creation date: 2016-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Address

Type: AD01

Old address: Tavern House Newsham Richmond DL11 7RA

New address: Business Central Union Square Central Park Darlington County Durham DL1 1GL

Change date: 2016-04-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2015

Action Date: 16 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096666220001

Charge creation date: 2015-10-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Miller

Appointment date: 2015-07-01

Documents

View document PDF

Incorporation company

Date: 01 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:01445863
Status:ACTIVE
Category:Private Limited Company

ANNLOCHVAD LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10718814
Status:ACTIVE
Category:Private Limited Company

ARABAN LIMITED

59-60 THE MARKET SQUARE,LONDON,N9 0TZ

Number:09296555
Status:ACTIVE
Category:Private Limited Company

BREEZE AUTO HIRE LIMITED

73 CODLING ROAD,BURY ST. EDMUNDS,IP32 7HE

Number:07895075
Status:ACTIVE
Category:Private Limited Company

KERAI CONSULTING LIMITED

JUBILEE HOUSE,LYTHAM,FY8 5FT

Number:07572537
Status:ACTIVE
Category:Private Limited Company

MUNYARD ENTERPRISES LTD.

UNIT 10, 80 LYTHAM ROAD,PRESTON,PR2 3AQ

Number:08581409
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