About

Registered Number: 07422834
Date of Incorporation: 28/10/2010 (13 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 31/08/2016 (7 years and 9 months ago)
Registered Address: Atria, Spa Road, Bolton, BL1 4AG

 

Founded in 2010, Kf Group (Holdings) Ltd have registered office in Bolton, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Kf Group (Holdings) Ltd. This business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Andrew David Adam 28 October 2010 27 January 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 August 2016
L64.07 - Release of Official Receiver 31 May 2016
COCOMP - Order to wind up 03 March 2016
CH01 - Change of particulars for director 23 December 2015
AR01 - Annual Return 29 October 2015
CH01 - Change of particulars for director 06 May 2015
AA01 - Change of accounting reference date 09 December 2014
MR04 - N/A 04 December 2014
MR04 - N/A 04 December 2014
AP01 - Appointment of director 03 November 2014
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 25 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2013
MR01 - N/A 15 August 2013
TM01 - Termination of appointment of director 13 August 2013
TM01 - Termination of appointment of director 13 August 2013
AP01 - Appointment of director 13 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 February 2013
AA - Annual Accounts 07 December 2012
RESOLUTIONS - N/A 29 November 2012
SH08 - Notice of name or other designation of class of shares 28 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2012
MG01 - Particulars of a mortgage or charge 26 November 2012
MG01 - Particulars of a mortgage or charge 20 November 2012
AR01 - Annual Return 05 November 2012
AD04 - Change of location of company records to the registered office 05 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2012
AUD - Auditor's letter of resignation 11 September 2012
CH01 - Change of particulars for director 08 August 2012
CH01 - Change of particulars for director 08 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 May 2012
AD01 - Change of registered office address 30 May 2012
TM01 - Termination of appointment of director 29 March 2012
CH01 - Change of particulars for director 22 March 2012
CH01 - Change of particulars for director 21 March 2012
CH01 - Change of particulars for director 21 March 2012
AP01 - Appointment of director 12 March 2012
CH01 - Change of particulars for director 23 February 2012
AP01 - Appointment of director 01 February 2012
AA - Annual Accounts 25 January 2012
RESOLUTIONS - N/A 17 January 2012
SH10 - Notice of particulars of variation of rights attached to shares 17 January 2012
SH08 - Notice of name or other designation of class of shares 17 January 2012
TM01 - Termination of appointment of director 13 January 2012
AA01 - Change of accounting reference date 03 November 2011
AR01 - Annual Return 03 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2011
CH01 - Change of particulars for director 04 October 2011
MG01 - Particulars of a mortgage or charge 15 July 2011
MG01 - Particulars of a mortgage or charge 15 July 2011
MG01 - Particulars of a mortgage or charge 15 July 2011
CH01 - Change of particulars for director 15 February 2011
CH01 - Change of particulars for director 15 February 2011
TM01 - Termination of appointment of director 11 February 2011
TM01 - Termination of appointment of director 11 February 2011
SH01 - Return of Allotment of shares 16 November 2010
RESOLUTIONS - N/A 12 November 2010
SH08 - Notice of name or other designation of class of shares 12 November 2010
AP01 - Appointment of director 12 November 2010
AP01 - Appointment of director 12 November 2010
AP01 - Appointment of director 12 November 2010
SH01 - Return of Allotment of shares 11 November 2010
SH01 - Return of Allotment of shares 11 November 2010
NEWINC - New incorporation documents 28 October 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 August 2013 Fully Satisfied

N/A

Composite guarantee and debenture 15 November 2012 Fully Satisfied

N/A

Debenture 01 July 2011 Fully Satisfied

N/A

Debenture 01 July 2011 Fully Satisfied

N/A

Debenture 01 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.