Advanced company searchLink opens in new window

KLITRA LIMITED

Company number 01650122

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2012 DS01 Application to strike the company off the register
21 Dec 2011 AA Total exemption small company accounts made up to 31 August 2011
17 Oct 2011 TM01 Termination of appointment of Erica Ann Colver as a director on 30 April 2011
21 Jan 2011 AR01 Annual return made up to 10 January 2011 no member list
13 Jan 2011 AA Total exemption small company accounts made up to 31 August 2010
25 Nov 2010 TM01 Termination of appointment of Jeffrey Scrivner as a director
16 Jul 2010 TM01 Termination of appointment of Ian Croxall as a director
12 May 2010 AA Accounts for a small company made up to 31 August 2009
04 Feb 2010 AR01 Annual return made up to 10 January 2010 no member list
03 Feb 2010 CH01 Director's details changed for Mr Edgar Malcolm Stirk on 3 February 2010
03 Feb 2010 CH01 Director's details changed for Joan Rosemary Davis on 3 February 2010
03 Feb 2010 CH01 Director's details changed for Nicholas John Saunders on 3 February 2010
03 Feb 2010 CH01 Director's details changed for Ian Martin Croxall on 3 February 2010
03 Feb 2010 CH01 Director's details changed for Anne Elizabeth Carvell on 3 February 2010
03 Feb 2010 CH01 Director's details changed for Ian Leslie Mcleod on 3 February 2010
03 Feb 2010 CH01 Director's details changed for Erica Ann Colver on 3 February 2010
03 Feb 2010 CH01 Director's details changed for Mr Haddon Warwick Groves on 3 February 2010
03 Feb 2010 CH01 Director's details changed for Mr William Davison Boggon on 3 February 2010
25 Mar 2009 AA Accounts for a small company made up to 31 August 2008
23 Feb 2009 363a Annual return made up to 10/01/09
23 Feb 2009 288c Director's Change of Particulars / joan long / 31/03/2008 / Surname was: long, now: davis; HouseName/Number was: , now: 42; Street was: 42 stuart close, now: stuart close
26 Nov 2008 288b Appointment Terminated Director john harrison
26 Nov 2008 288b Appointment Terminated Director raymond chlopas