KDH DEVELOPMENTS LIMITED

2nd Floor Maidstone House 2nd Floor Maidstone House, Maidstone, ME15 6AW, Kent
StatusDISSOLVED
Company No.04276161
CategoryPrivate Limited Company
Incorporated23 Aug 2001
Age22 years, 11 months, 10 days
JurisdictionEngland Wales
Dissolution08 Apr 2020
Years4 years, 3 months, 24 days

SUMMARY

KDH DEVELOPMENTS LIMITED is an dissolved private limited company with number 04276161. It was incorporated 22 years, 11 months, 10 days ago, on 23 August 2001 and it was dissolved 4 years, 3 months, 24 days ago, on 08 April 2020. The company address is 2nd Floor Maidstone House 2nd Floor Maidstone House, Maidstone, ME15 6AW, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 08 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 08 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Oct 2019

Action Date: 31 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-31

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Oct 2018

Action Date: 31 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-08-31

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 09 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Nov 2017

Action Date: 31 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-08-31

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Nov 2016

Action Date: 31 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-08-31

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Oct 2015

Action Date: 31 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2015

Action Date: 16 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-16

Old address: Kent House Romney Place Maidstone Kent ME15 0LH

New address: 2nd Floor Maidstone House Kings Street Maidstone Kent ME15 6AW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2014

Action Date: 09 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-09

Old address: 380 High Street Rochester Kent ME1 1DJ

New address: Kent House Romney Place Maidstone Kent ME15 0LH

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 08 Sep 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Sep 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2013

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 23 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 23 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-23

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2012

Action Date: 23 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-23

Officer name: Derek Richard Cheshire

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2012

Action Date: 23 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-23

Officer name: Miss Heather Kathleen Spratt

Documents

View document PDF

Change person secretary company with change date

Date: 01 Oct 2012

Action Date: 23 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-08-23

Officer name: Heather Kathleen Spratt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2010

Action Date: 23 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-23

Documents

View document PDF

Legacy

Date: 06 Jul 2010

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/06; full list of members; amend

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/05; full list of members; amend

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/04; full list of members; amend

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/03; full list of members; amend

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/02; full list of members; amend

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2009

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/06; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 05 Jul 2006

Action Date: 31 Aug 2004

Category: Accounts

Type: AAMD

Made up date: 2004-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2004

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 23 Aug 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.M.A HAIR DESIGN LTD

MICHAEL LAURENCE 95 NEW ROAD SIDE,LEEDS,LS18 4QD

Number:07912283
Status:ACTIVE
Category:Private Limited Company

DAPRECIOUS LIMITED

72 BRACONDALE ROAD,LONDON,SE2 9EH

Number:06772914
Status:ACTIVE
Category:Private Limited Company

MPB CONSTRUCTION LIMITED

9 STRAWMORE LANE,MAGHERAFELT,BT45 7JJ

Number:NI042170
Status:ACTIVE
Category:Private Limited Company

N P S DRYLINING LIMITED

11 ABBOTS VIEW,CINDERFORD,GL14 3EG

Number:04584646
Status:ACTIVE
Category:Private Limited Company

SUNSHINE JAMAICAN FOOD LTD

16 HALL STREET 16 HALL STREET,BIRMINGHAM,B18 6BS

Number:11482623
Status:ACTIVE
Category:Private Limited Company

SUPER MARIO LIMITED

9 BEAUMONT GATE,RADLETT,WD7 7AR

Number:08180437
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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