Moss Lane
Sandbach
CW11 3AE
Director Name | Miss Katrina Marie Shenton |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2006(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Axis Professional Suite 21 Edwin Foden Busines Moss Lane Sandbach CW11 3AE |
Secretary Name | Mr Richard Dennis Antipas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2006(same day as company formation) |
Role | Credit Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Axis Professional Suite 21 Edwin Foden Busines Moss Lane Sandbach CW11 3AE |
Director Name | Cameron Mark Chalmers |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(3 years after company formation) |
Appointment Duration | 8 months (resigned 11 June 2010) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 10 Union Terrace Manchester M7 4ZH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | k8group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01565 634141 |
Telephone region | Knutsford |
Registered Address | C/O Axis Professional Suite 21 Edwin Foden Business Centre Moss Lane Sandbach CW11 3AE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Elworth |
Built Up Area | Sandbach |
1 at £1 | K8 Commercial LTD 100.00% Ordinary |
---|
Latest Accounts | 24 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2023 | Application to strike the company off the register (1 page) |
17 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2023 | Accounts for a dormant company made up to 24 March 2022 (2 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
21 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
26 October 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
16 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
22 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
29 July 2020 | Registered office address changed from C/O Efcis Edwin Foden Centre Suite 21 Moss Lane Sandbach CW11 3AE to C/O Axis Professional Suite 21 Edwin Foden Business Centre Moss Lane Sandbach CW11 3AE on 29 July 2020 (1 page) |
25 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
25 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
15 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
5 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
16 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
17 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 21 September 2016 with updates (9 pages) |
5 October 2016 | Confirmation statement made on 21 September 2016 with updates (9 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 November 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Registered office address changed from Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD to C/O Efcis Edwin Foden Centre Suite 21 Moss Lane Sandbach CW11 3AE on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD to C/O Efcis Edwin Foden Centre Suite 21 Moss Lane Sandbach CW11 3AE on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD to C/O Efcis Edwin Foden Centre Suite 21 Moss Lane Sandbach CW11 3AE on 3 November 2015 (1 page) |
17 December 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
12 June 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
12 June 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
12 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
6 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
20 December 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
1 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
1 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
20 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
20 October 2012 | Director's details changed for Mr Richard Dennis Antipas on 18 October 2012 (2 pages) |
20 October 2012 | Director's details changed for Mr Richard Dennis Antipas on 18 October 2012 (2 pages) |
20 October 2012 | Secretary's details changed for Mr Richard Dennis Antipas on 18 October 2012 (1 page) |
20 October 2012 | Director's details changed for Miss Katrina Marie Shenton on 18 October 2012 (2 pages) |
20 October 2012 | Secretary's details changed for Mr Richard Dennis Antipas on 18 October 2012 (1 page) |
20 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
20 October 2012 | Director's details changed for Miss Katrina Marie Shenton on 18 October 2012 (2 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
19 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 March 2011 | Company name changed verdelen LIMITED\certificate issued on 08/03/11
|
8 March 2011 | Company name changed verdelen LIMITED\certificate issued on 08/03/11
|
8 March 2011 | Change of name notice (2 pages) |
8 March 2011 | Change of name notice (2 pages) |
22 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
28 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
15 June 2010 | Registered office address changed from Unit 2 Higher House Farm Knutsford Road Cranage Crewe Cheshire CW4 8EF on 15 June 2010 (1 page) |
15 June 2010 | Registered office address changed from Unit 2 Higher House Farm Knutsford Road Cranage Crewe Cheshire CW4 8EF on 15 June 2010 (1 page) |
14 June 2010 | Termination of appointment of Cameron Chalmers as a director (1 page) |
14 June 2010 | Termination of appointment of Cameron Chalmers as a director (1 page) |
1 April 2010 | Change of name notice (2 pages) |
1 April 2010 | Company name changed K8 clearance LIMITED\certificate issued on 01/04/10
|
1 April 2010 | Company name changed K8 clearance LIMITED\certificate issued on 01/04/10
|
1 April 2010 | Change of name notice (2 pages) |
10 November 2009 | Appointment of Cameron Mark Chalmers as a director (3 pages) |
10 November 2009 | Appointment of Cameron Mark Chalmers as a director (3 pages) |
9 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
9 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
28 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
28 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from unit 3, capital place london road knutsford WA16 9LJ (2 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from unit 3, capital place london road knutsford WA16 9LJ (2 pages) |
16 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
16 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
13 April 2007 | New secretary appointed;new director appointed (2 pages) |
13 April 2007 | Ad 22/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 April 2007 | Ad 22/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 April 2007 | New secretary appointed;new director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Secretary resigned (1 page) |
21 September 2006 | Incorporation (9 pages) |
21 September 2006 | Incorporation (9 pages) |