About

Registered Number: 05206370
Date of Incorporation: 16/08/2004 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2017 (8 years and 2 months ago)
Registered Address: West Bank, West Bank, Sutton Bridge, Lincolnshire, PE12 9QH

 

Kff (Sutton Bridge) Ltd was registered on 16 August 2004 and are based in Sutton Bridge in Lincolnshire, it has a status of "Dissolved". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 January 2017
DISS16(SOAS) - N/A 18 November 2016
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
AP01 - Appointment of director 02 October 2016
AD01 - Change of registered office address 22 September 2016
TM01 - Termination of appointment of director 22 September 2016
TM01 - Termination of appointment of director 22 September 2016
MR04 - N/A 09 August 2016
MR04 - N/A 08 August 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 18 September 2013
CH01 - Change of particulars for director 26 July 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 11 September 2012
SH08 - Notice of name or other designation of class of shares 02 May 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 15 September 2011
TM02 - Termination of appointment of secretary 05 September 2011
TM01 - Termination of appointment of director 05 September 2011
AP01 - Appointment of director 05 January 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 15 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 May 2010
MG01 - Particulars of a mortgage or charge 23 April 2010
RESOLUTIONS - N/A 12 April 2010
SH08 - Notice of name or other designation of class of shares 12 April 2010
MG01 - Particulars of a mortgage or charge 17 March 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 24 September 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 03 October 2008
363a - Annual Return 25 September 2008
AA - Annual Accounts 01 May 2008
AA - Annual Accounts 29 April 2007
363s - Annual Return 20 September 2006
AA - Annual Accounts 04 January 2006
RESOLUTIONS - N/A 18 November 2005
RESOLUTIONS - N/A 18 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2005
123 - Notice of increase in nominal capital 18 November 2005
363s - Annual Return 25 August 2005
225 - Change of Accounting Reference Date 24 June 2005
395 - Particulars of a mortgage or charge 22 June 2005
395 - Particulars of a mortgage or charge 21 January 2005
NEWINC - New incorporation documents 16 August 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 April 2010 Fully Satisfied

N/A

Debenture 11 March 2010 Fully Satisfied

N/A

Legal charge 21 June 2005 Fully Satisfied

N/A

Debenture 19 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.