About

Registered Number: 05496457
Date of Incorporation: 01/07/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2017 (6 years and 8 months ago)
Registered Address: Hopkin Lavenham Road, Great Waldingfield, Sudbury, Suffolk, CO10 0SA

 

K & B Designs Ltd was registered on 01 July 2005, it's status at Companies House is "Dissolved". The companies director is listed as Spencer-townson, Colin Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SPENCER-TOWNSON, Colin Michael 01 March 2009 19 September 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 October 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 29 May 2015
TM01 - Termination of appointment of director 13 January 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 19 September 2013
TM02 - Termination of appointment of secretary 19 September 2013
TM01 - Termination of appointment of director 19 September 2013
AP01 - Appointment of director 19 September 2013
CH01 - Change of particulars for director 19 September 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 20 May 2013
AD01 - Change of registered office address 10 May 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 01 March 2010
AP03 - Appointment of secretary 10 February 2010
AD01 - Change of registered office address 27 January 2010
AA - Annual Accounts 01 July 2009
225 - Change of Accounting Reference Date 26 May 2009
363a - Annual Return 27 March 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
287 - Change in situation or address of Registered Office 10 February 2009
AA - Annual Accounts 23 September 2008
287 - Change in situation or address of Registered Office 30 October 2007
363s - Annual Return 09 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2007
AA - Annual Accounts 29 April 2007
363s - Annual Return 13 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2005
NEWINC - New incorporation documents 01 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.