Advanced company searchLink opens in new window

KELLAND PRECISION TOOLING LTD.

Company number 02018810

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)
10 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
10 Sep 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Jul 2024 AD01 Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 18 July 2024
01 Jul 2024 AD01 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 1 July 2024
09 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 5 December 2023
19 Dec 2022 AD01 Registered office address changed from Automation Works 656 Leeds Road Deighton Huddersfield HD2 1UB England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 19 December 2022
19 Dec 2022 LIQ02 Statement of affairs
19 Dec 2022 600 Appointment of a voluntary liquidator
19 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-06
21 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
26 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
30 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
14 Jun 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
26 Mar 2021 TM01 Termination of appointment of Alan Geoffrey Noon as a director on 31 January 2021
31 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
04 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
11 Dec 2019 PSC05 Change of details for Ws9988 Limited as a person with significant control on 9 December 2019
11 Dec 2019 CH01 Director's details changed for Mr Michael Ian Turner on 9 December 2019
11 Dec 2019 CH01 Director's details changed for Mr Simon Noon on 9 December 2019
11 Dec 2019 CH01 Director's details changed for Mr Andrew David Bland on 9 December 2019
09 Dec 2019 AD01 Registered office address changed from 12 Greenhead Road Hudderdfield West Yorkshire HD1 4EN to Automation Works 656 Leeds Road Deighton Huddersfield HD2 1UB on 9 December 2019
12 Jun 2019 AA Total exemption full accounts made up to 31 January 2019
12 Jun 2019 MR04 Satisfaction of charge 2 in full
12 Jun 2019 MR04 Satisfaction of charge 1 in full
03 Jun 2019 CH01 Director's details changed for Mr Andrew David Bland on 31 May 2019