Advanced company searchLink opens in new window

KAH SYSTEMS LIMITED

Company number 03344737

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)
02 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2013 DS01 Application to strike the company off the register
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
11 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
Statement of capital on 2012-04-11
  • GBP 2
09 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
05 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
23 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
16 Apr 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
07 Oct 2009 CH01 Director's details changed for Mr John Ernest Bailey on 7 October 2009
07 Oct 2009 CH03 Secretary's details changed for Mr Michael Buxton on 7 October 2009
07 Oct 2009 CH01 Director's details changed for Mr Michael Buxton on 7 October 2009
02 Oct 2009 AA Accounts made up to 31 December 2008
22 Apr 2009 288c Director and Secretary's Change of Particulars / michael buxton / 22/04/2009 / HouseName/Number was: , now: 8; Street was: 98 tom lane, now: stumperlowe hall road; Region was: , now: south yorkshire; Post Code was: S10 3PF, now: S10 3QR
08 Apr 2009 363a Return made up to 03/04/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2024 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2024 under section 1088 of the Companies Act 2006
21 Oct 2008 AA Full accounts made up to 31 December 2007
01 May 2008 363a Return made up to 03/04/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2024 under section 1088 of the Companies Act 2006
24 Oct 2007 AA Full accounts made up to 31 December 2006
16 Apr 2007 363a Return made up to 03/04/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2024 under section 1088 of the Companies Act 2006
06 Dec 2006 403a Declaration of satisfaction of mortgage/charge
04 Nov 2006 AA Full accounts made up to 31 December 2005
07 Jul 2006 288b Director resigned
23 May 2006 363a Return made up to 03/04/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2024 under section 1088 of the Companies Act 2006
19 May 2006 288c Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2024 under section 1088 of the Companies Act 2006
10 Oct 2005 AA Full accounts made up to 31 December 2004