Founded in 2006, Kbm Foodstaff Ltd has its registered office in Stockton On Tees, it's status is listed as "Dissolved". The companies director is listed as Mcveigh, Kenneth at Companies House. We don't currently know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCVEIGH, Kenneth | 23 April 2012 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 September 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 08 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 23 March 2016 | |
4.68 - Liquidator's statement of receipts and payments | 03 March 2015 | |
4.68 - Liquidator's statement of receipts and payments | 24 February 2014 | |
RESOLUTIONS - N/A | 07 February 2013 | |
4.20 - N/A | 07 February 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 February 2013 | |
AD01 - Change of registered office address | 16 January 2013 | |
AR01 - Annual Return | 25 September 2012 | |
CH01 - Change of particulars for director | 25 September 2012 | |
AA - Annual Accounts | 31 May 2012 | |
AA01 - Change of accounting reference date | 23 May 2012 | |
AP03 - Appointment of secretary | 10 May 2012 | |
TM02 - Termination of appointment of secretary | 10 May 2012 | |
AA - Annual Accounts | 08 November 2011 | |
AR01 - Annual Return | 21 October 2011 | |
CH01 - Change of particulars for director | 06 September 2011 | |
AD01 - Change of registered office address | 06 September 2011 | |
AA - Annual Accounts | 15 September 2010 | |
DISS40 - Notice of striking-off action discontinued | 11 September 2010 | |
AR01 - Annual Return | 10 September 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 August 2010 | |
AR01 - Annual Return | 13 November 2009 | |
CH03 - Change of particulars for secretary | 17 October 2009 | |
AA - Annual Accounts | 02 July 2009 | |
363a - Annual Return | 28 November 2008 | |
AA - Annual Accounts | 16 July 2008 | |
363a - Annual Return | 21 September 2007 | |
395 - Particulars of a mortgage or charge | 06 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 October 2006 | |
NEWINC - New incorporation documents | 30 August 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 18 November 2006 | Outstanding |
N/A |