KDR MOTORS LTD

The Foundry Offices The Foundry Offices, Sleaford, NG34 7EH, England
StatusACTIVE
Company No.09587587
CategoryPrivate Limited Company
Incorporated12 May 2015
Age9 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

KDR MOTORS LTD is an active private limited company with number 09587587. It was incorporated 9 years, 2 months, 2 days ago, on 12 May 2015. The company address is The Foundry Offices The Foundry Offices, Sleaford, NG34 7EH, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 26 Jun 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Resolution

Date: 14 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2020

Action Date: 16 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-16

Old address: Unit 6 Hadley Road Sleaford NG34 7EG England

New address: The Foundry Offices 101 East Road Sleaford NG34 7EH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2019

Action Date: 10 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-10

Old address: Unit 11, 97a East Road Sleaford Lincolnshire NG34 7EH England

New address: Unit 6 Hadley Road Sleaford NG34 7EG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Resolution

Date: 12 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jun 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Resolution

Date: 24 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2017

Action Date: 05 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurie Bird

Termination date: 2017-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Resolution

Date: 28 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 24 Oct 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed totally transit LTD\certificate issued on 24/10/16

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laurie Bird

Appointment date: 2016-10-21

Documents

View document PDF

Certificate change of name company

Date: 03 Oct 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kdr car sales LTD\certificate issued on 03/10/16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2016

Action Date: 02 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-02

Old address: Unit 11a, 97a East Road Sleaford Lincolnshire NG34 7EH England

New address: Unit 11, 97a East Road Sleaford Lincolnshire NG34 7EH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Resolution

Date: 13 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-12

Old address: Unit 11, 97a East Road Sleaford Lincolnshire NG34 7EH England

New address: Unit 11a, 97a East Road Sleaford Lincolnshire NG34 7EH

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Colliver

Termination date: 2015-11-04

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2015

Action Date: 26 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-26

Capital : 2 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2015

Action Date: 26 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-26

Old address: Unit 11a, 97a East Road Sleaford NG34 7EH England

New address: Unit 11, 97a East Road Sleaford Lincolnshire NG34 7EH

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2015

Action Date: 26 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Colliver

Appointment date: 2015-09-26

Documents

View document PDF

Incorporation company

Date: 12 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GS FRAGRANCES LIMITED

75 WHITLEY COURT ROAD,BIRMINGHAM,B32 1EZ

Number:10040838
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LAUREL AUTOMOTIVE LOGISTICS LIMITED

LAUREL COTTAGE SUTON STREET,WYMONDHAM,NR18 9JJ

Number:09496782
Status:ACTIVE
Category:Private Limited Company

LINKS ASSOCIATES LIMITED

161 GREEN LANE,MORDEN,SM4 6SF

Number:08500482
Status:ACTIVE
Category:Private Limited Company

NEWMAN HAULAGE LIMITED

HARSCOMBE HOUSE 1 DARKLAKE VIEW,PLYMOUTH,PL6 7TL

Number:07463139
Status:ACTIVE
Category:Private Limited Company

PROPERTY SERVICES SURREY LTD.

45 SHERWOOD WAY,EPSOM,KT19 8GY

Number:08569025
Status:ACTIVE
Category:Private Limited Company

THE HAYDEN PARTNERSHIP LIMITED

MILL HOUSE 3 BAKERY CLOSE,SWINDON,SN5 4BG

Number:03841379
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