KDH DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 04276161 |
Category | Private Limited Company |
Incorporated | 23 Aug 2001 |
Age | 22 years, 11 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 08 Apr 2020 |
Years | 4 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
Liquidation voluntary creditors return of final meeting
Date: 08 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
Liquidation voluntary resignation liquidator
Date: 09 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
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
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
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 08 Sep 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Legacy
Date: 06 Jul 2010
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Legacy
Date: 26 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/09; full list of members
Documents
Legacy
Date: 16 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/08; full list of members
Documents
Legacy
Date: 16 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/07; full list of members
Documents
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
Legacy
Date: 23 Jun 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/06; full list of members; amend
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/05; full list of members; amend
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/04; full list of members; amend
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/03; full list of members; amend
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/02; full list of members; amend
Documents
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
Legacy
Date: 08 May 2008
Category: Insolvency
Type: 405(1)
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 19 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Oct 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
Legacy
Date: 01 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/06; full list of members
Documents
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
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
Legacy
Date: 13 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/05; full list of members
Documents
Legacy
Date: 28 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/04; full list of members
Documents
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
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
Legacy
Date: 23 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/03; full list of members
Documents
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
Legacy
Date: 15 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/02; full list of members
Documents
Legacy
Date: 13 Feb 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
MICHAEL LAURENCE 95 NEW ROAD SIDE,LEEDS,LS18 4QD
Number: | 07912283 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 BRACONDALE ROAD,LONDON,SE2 9EH
Number: | 06772914 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 STRAWMORE LANE,MAGHERAFELT,BT45 7JJ
Number: | NI042170 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ABBOTS VIEW,CINDERFORD,GL14 3EG
Number: | 04584646 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 HALL STREET 16 HALL STREET,BIRMINGHAM,B18 6BS
Number: | 11482623 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BEAUMONT GATE,RADLETT,WD7 7AR
Number: | 08180437 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |