Date | Description |
2024-07-01 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/04/2024:LIQ. CASE NO.2 |
2023-06-19 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/04/2023:LIQ. CASE NO.2 |
2022-06-17 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/04/2022:LIQ. CASE NO.2 |
2021-06-15 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/04/2021:LIQ. CASE NO.2 |
2021-05-18 |
update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00009028 |
2020-06-15 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/04/2020:LIQ. CASE NO.2 |
2019-06-18 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/04/2019:LIQ. CASE NO.2 |
2018-06-08 |
update company_status In Administration => Liquidation |
2018-05-25 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2018-05-01 |
update statutory_documents NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009028,00008622 |
2018-01-12 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2017-09-08 |
update statutory_documents NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2017-08-08 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2017-08-07 |
delete address ELIZABETH HOUSE, 8 PRINCESS STREET, KNUTSFORD CHESHIRE WA16 6DD |
2017-08-07 |
insert address 5 TABLEY COURT VICTORIA STREET ALTRINCHAM CHESHIRE WA14 1EZ |
2017-08-07 |
update registered_address |
2017-07-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CONOR QUEALY |
2017-07-16 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1 |
2017-07-07 |
update company_status Active - Proposal to Strike off => In Administration |
2017-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2017 FROM
ELIZABETH HOUSE, 8 PRINCESS
STREET, KNUTSFORD
CHESHIRE
WA16 6DD |
2017-06-27 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009028 |
2017-06-27 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009028,00008622 |
2017-06-08 |
update company_status Active => Active - Proposal to Strike off |
2017-05-23 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2017-05-23 |
update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED |
2017-05-12 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2017-05-07 |
update accounts_last_madeup_date 2015-08-23 => 2016-08-23 |
2017-05-07 |
update accounts_next_due_date 2017-05-23 => 2018-05-23 |
2017-04-18 |
update statutory_documents 23/08/16 TOTAL EXEMPTION SMALL |
2017-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
2017-03-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT WILLIAMS |
2016-07-08 |
update accounts_last_madeup_date 2014-08-23 => 2015-08-23 |
2016-07-08 |
update accounts_next_due_date 2016-05-23 => 2017-05-23 |
2016-06-08 |
update returns_last_madeup_date 2015-02-24 => 2016-02-24 |
2016-06-08 |
update returns_next_due_date 2016-03-23 => 2017-03-24 |
2016-06-01 |
update statutory_documents 23/08/15 TOTAL EXEMPTION SMALL |
2016-06-01 |
update statutory_documents DIRECTOR APPOINTED CONOR SEAMUS QUEALY |
2016-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS |
2016-05-23 |
update statutory_documents 24/02/16 FULL LIST |
2016-05-10 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2016-02-05 |
update statutory_documents 27/01/15 STATEMENT OF CAPITAL GBP 11000 |
2015-09-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL TAYLOR |
2015-06-09 |
update accounts_last_madeup_date 2013-08-23 => 2014-08-23 |
2015-06-09 |
update accounts_next_due_date 2015-05-23 => 2016-05-23 |
2015-05-26 |
update statutory_documents 23/08/14 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-02-24 => 2015-02-24 |
2015-04-08 |
update returns_next_due_date 2015-03-24 => 2016-03-23 |
2015-03-25 |
update statutory_documents 24/02/15 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-08-23 => 2013-08-23 |
2014-06-07 |
update accounts_next_due_date 2014-05-23 => 2015-05-23 |
2014-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY LEWTAS |
2014-05-22 |
update statutory_documents 23/08/13 TOTAL EXEMPTION SMALL |
2014-03-08 |
update returns_last_madeup_date 2013-02-24 => 2014-02-24 |
2014-03-08 |
update returns_next_due_date 2014-03-24 => 2015-03-24 |
2014-02-26 |
update statutory_documents 24/02/14 FULL LIST |
2013-06-26 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-26 |
update accounts_last_madeup_date 2011-08-23 => 2012-08-23 |
2013-06-26 |
update accounts_next_due_date 2013-05-23 => 2014-05-23 |
2013-06-25 |
update returns_last_madeup_date 2012-02-24 => 2013-02-24 |
2013-06-25 |
update returns_next_due_date 2013-03-24 => 2014-03-24 |
2013-06-21 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2013-06-21 |
update accounts_last_madeup_date 2010-08-23 => 2011-08-23 |
2013-06-21 |
update accounts_next_due_date 2012-05-23 => 2013-05-23 |
2013-05-22 |
update statutory_documents 23/08/12 TOTAL EXEMPTION SMALL |
2013-02-27 |
update statutory_documents 24/02/13 FULL LIST |
2012-09-06 |
update statutory_documents DIRECTOR APPOINTED MR JEFFREY ROBERT LEWTAS |
2012-07-31 |
update statutory_documents 23/08/11 TOTAL EXEMPTION FULL |
2012-02-29 |
update statutory_documents 24/02/12 FULL LIST |
2012-01-18 |
update statutory_documents COMPANY NAME CHANGED NTRUST LIMITED
CERTIFICATE ISSUED ON 18/01/12 |
2012-01-18 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-11-17 |
update statutory_documents 25/02/11 FULL LIST |
2011-05-23 |
update statutory_documents 23/08/10 TOTAL EXEMPTION SMALL |
2011-03-03 |
update statutory_documents 24/02/11 FULL LIST |
2010-05-28 |
update statutory_documents 23/08/09 TOTAL EXEMPTION SMALL |
2010-03-19 |
update statutory_documents 24/02/10 FULL LIST |
2010-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAMS / 19/03/2010 |
2010-03-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WICKS |
2009-05-19 |
update statutory_documents 23/08/08 TOTAL EXEMPTION SMALL |
2009-05-14 |
update statutory_documents RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
2009-05-12 |
update statutory_documents ADOPT MEM AND ARTS 23/02/2008 |
2008-07-03 |
update statutory_documents 23/08/07 TOTAL EXEMPTION SMALL |
2008-06-10 |
update statutory_documents NC INC ALREADY ADJUSTED 23/02/08 |
2008-06-10 |
update statutory_documents GBP NC 100000/100100
23/02/2008 |
2008-05-27 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2008-05-23 |
update statutory_documents RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
2007-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-10-22 |
update statutory_documents SECRETARY RESIGNED |
2007-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/07 FROM:
BANK HOUSE, MARKET STREET
WHALEY BRIDGE
HIGH PEAK
SK23 7AA |
2007-08-29 |
update statutory_documents COMPANY NAME CHANGED
KBS FINANCIAL PLANNING LTD
CERTIFICATE ISSUED ON 29/08/07 |
2007-07-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/08/06 |
2007-03-19 |
update statutory_documents RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
2006-04-11 |
update statutory_documents RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS |
2006-01-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/08/05 |
2005-11-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/05 TO 23/08/05 |
2005-09-20 |
update statutory_documents COMPANY NAME CHANGED
KBS OAKES FINANCIAL PLANNING LIM
ITED
CERTIFICATE ISSUED ON 20/09/05 |
2005-02-17 |
update statutory_documents RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS |
2004-02-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |