- Company Overview for KRISCO ENGINEERING LIMITED (02895635)
- Filing history for KRISCO ENGINEERING LIMITED (02895635)
- People for KRISCO ENGINEERING LIMITED (02895635)
- Charges for KRISCO ENGINEERING LIMITED (02895635)
- Insolvency for KRISCO ENGINEERING LIMITED (02895635)
- More for KRISCO ENGINEERING LIMITED (02895635)
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) |
---|---|---|---|
28 Nov 2020 | L64.04 | Dissolution deferment | |
28 Nov 2020 | L64.07 | Completion of winding up | |
09 Nov 2017 | COCOMP | Order of court to wind up | |
10 Mar 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2016 | AD01 | Registered office address changed from C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT to The Stables Cosgrove Milton Keynes MK19 7JJ on 13 September 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
16 Feb 2016 | TM02 | Termination of appointment of Paul Michael Donald as a secretary on 16 February 2016 | |
03 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
28 Feb 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-28
|
|
30 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
02 Jun 2014 | AD01 | Registered office address changed from C/O C/O Hurshens 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 2 June 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
06 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 28 February 2013
|
|
17 Feb 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
07 Feb 2014 | TM01 | Termination of appointment of Kenneth Spragg as a director | |
17 May 2013 | AA | Total exemption small company accounts made up to 28 February 2012 | |
19 Feb 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
22 Jun 2012 | TM01 | Termination of appointment of Barry Pinches as a director | |
28 May 2012 | AD01 | Registered office address changed from Tallford House, 38 Walliscote Road, Weston Super Mare North Somerset BS23 1LP on 28 May 2012 | |
15 May 2012 | AP01 | Appointment of Mr Jonathan Davey as a director | |
16 Feb 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
08 Aug 2011 | AA | Total exemption small company accounts made up to 28 February 2011 |