KUFFOUR SERVICES LIMITED

99 Leigh Road, Eastleigh, SO50 9DR, Hampshire
StatusDISSOLVED
Company No.09843797
CategoryPrivate Limited Company
Incorporated27 Oct 2015
Age8 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution28 May 2022
Years1 year, 11 months, 5 days

SUMMARY

KUFFOUR SERVICES LIMITED is an dissolved private limited company with number 09843797. It was incorporated 8 years, 6 months, 6 days ago, on 27 October 2015 and it was dissolved 1 year, 11 months, 5 days ago, on 28 May 2022. The company address is 99 Leigh Road, Eastleigh, SO50 9DR, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 28 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Address

Type: AD01

New address: 99 Leigh Road Eastleigh Hampshire SO50 9DR

Old address: Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ

Change date: 2022-02-28

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 28 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Dec 2021

Action Date: 19 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2021

Action Date: 06 Aug 2021

Category: Address

Type: AD01

New address: Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ

Change date: 2021-08-06

Old address: 93 Monks Way Southampton Hampshire SO18 2LR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Address

Type: AD01

Old address: 99 Leigh Road Eastleigh Hampshire SO50 9DR

New address: 93 Monks Way Southampton Hampshire SO18 2LR

Change date: 2020-12-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Aug 2020

Action Date: 19 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-11

New address: 99 Leigh Road Eastleigh Hampshire SO50 9DR

Old address: Flat 15 Assembly House 1 Schoolgate Drive Morden Surrey SM4 5BG United Kingdom

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-31

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Sep 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

New date: 2016-08-31

Made up date: 2016-10-31

Documents

View document PDF

Incorporation company

Date: 27 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCTEC22 DESIGN LIMITED

787 LONGBRIDGE ROAD,DAGENHAM,RM8 2DB

Number:11555656
Status:ACTIVE
Category:Private Limited Company

CHEQUERTREE HOLIDAY LODGES LTD

CHEQUERTREE FISHERY STANDARD LANE,BEXLEY,TN26 3JR

Number:11314280
Status:ACTIVE
Category:Private Limited Company

DOLLAR BAY MANAGEMENT COMPANY LIMITED

126 CORNWALL ROAD,LONDON,SE1 8TQ

Number:03269905
Status:ACTIVE
Category:Private Limited Company

HNP & SONS LTD

BRIDGE HOUSE,COVENTRY,CV6 4AD

Number:09708051
Status:ACTIVE
Category:Private Limited Company

LONDON BREAD LTD

UNIT M KINGSWAY INDUSTRIAL ESTATE,LUTON,LU1 1LP

Number:11614702
Status:ACTIVE
Category:Private Limited Company

ORGANIX EARTH LTD

129 STATION ROAD,LONDON,NW4 4NJ

Number:11815382
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