KLC INTERNATIONAL LIMITED - EXETER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2021-05-22 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2021-02-22 View Report
Insolvency. Brought down date: 2020-03-20. 2020-04-03 View Report
Insolvency. Liquidation disclaimer notice. 2019-04-30 View Report
Address. New address: 26-28 Southernhay East Exeter Devon EX1 1NS. Old address: Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE England. Change date: 2019-04-11. 2019-04-11 View Report
Insolvency. Liquidation voluntary statement of affairs. 2019-04-10 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-04-10 View Report
Resolution. Description: Resolutions. 2019-04-10 View Report
Confirmation statement. Statement with no updates. 2019-02-05 View Report
Accounts. Accounts type total exemption full. 2018-10-06 View Report
Address. Change date: 2018-09-21. New address: Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE. Old address: Ground Floor, Vantage Point Woodwater Park, Pynes Hill Exeter EX2 5FD. 2018-09-21 View Report
Confirmation statement. Statement with no updates. 2018-01-30 View Report
Accounts. Accounts type total exemption full. 2017-10-02 View Report
Confirmation statement. Statement with updates. 2017-02-01 View Report
Accounts. Accounts type full. 2016-09-22 View Report
Officers. Appointment date: 2016-03-03. Officer name: Ms Kathryn Lucy Cantrill. 2016-03-11 View Report
Officers. Termination date: 2016-03-03. Officer name: Nicholas Martin Cantrill. 2016-03-11 View Report
Annual return. With made up date full list shareholders. 2016-02-04 View Report
Accounts. Accounts type full. 2015-05-20 View Report
Annual return. With made up date full list shareholders. 2015-02-12 View Report
Address. New address: Ground Floor, Vantage Point Woodwater Park, Pynes Hill Exeter EX2 5FD. Change date: 2015-02-11. Old address: Senate Court Southernhay Gardens Exeter Devon EX1 1NT. 2015-02-11 View Report
Accounts. Accounts type small. 2014-09-25 View Report
Annual return. With made up date full list shareholders. 2014-02-04 View Report
Accounts. Accounts type full. 2013-06-26 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2013-02-18 View Report
Annual return. With made up date full list shareholders. 2013-02-05 View Report
Officers. Officer name: Kathryn Lucy Cantrill. Change date: 2013-01-10. 2013-02-05 View Report
Accounts. Accounts type small. 2012-05-17 View Report
Annual return. With made up date full list shareholders. 2012-02-09 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2011-07-25 View Report
Accounts. Accounts type full. 2011-05-16 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2011-03-24 View Report
Annual return. With made up date full list shareholders. 2011-02-14 View Report
Accounts. Accounts type full. 2010-05-28 View Report
Annual return. With made up date full list shareholders. 2010-02-15 View Report
Officers. Officer name: Nicholas Martin Cantrill. Change date: 2010-02-15. 2010-02-15 View Report
Officers. Change date: 2010-02-15. Officer name: Mrs Josephine Mary Cantrill. 2010-02-15 View Report
Accounts. Accounts type full. 2009-11-03 View Report
Annual return. Legacy. 2009-01-29 View Report
Accounts. Accounts type full. 2008-11-02 View Report
Accounts. Accounts type total exemption small. 2008-10-01 View Report
Annual return. Legacy. 2008-01-25 View Report
Accounts. Accounts type total exemption small. 2007-04-11 View Report
Annual return. Legacy. 2007-01-26 View Report
Address. Description: Registered office changed on 24/05/06 from: 4,5 & 6 barnfield crescent exeter devon EX1 1RF. 2006-05-24 View Report
Annual return. Legacy. 2006-05-24 View Report
Officers. Description: New secretary appointed. 2006-03-30 View Report
Officers. Description: Secretary resigned. 2006-03-30 View Report