Advanced company searchLink opens in new window

KRISCO ENGINEERING LIMITED

Company number 02895635

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)
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
  • GBP 370,007
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
  • GBP 370,007
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
  • GBP 370,007
06 Mar 2014 SH01 Statement of capital following an allotment of shares on 28 February 2013
  • GBP 370,007
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