- Company Overview for K TOOL GROUP LIMITED (03473903)
- Filing history for K TOOL GROUP LIMITED (03473903)
- People for K TOOL GROUP LIMITED (03473903)
- Charges for K TOOL GROUP LIMITED (03473903)
- More for K TOOL GROUP LIMITED (03473903)
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) |
---|---|---|---|
24 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jan 2011 | DS01 | Application to strike the company off the register | |
29 Dec 2010 | SH19 |
Statement of capital on 29 December 2010
|
|
16 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
16 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Dec 2010 | MA | Memorandum and Articles of Association | |
15 Dec 2010 | CAP-SS | Solvency Statement dated 06/12/10 | |
15 Dec 2010 | SH20 | Statement by Directors | |
15 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2010 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
02 Dec 2010 | CH01 | Director's details changed for Alexander Kay on 1 December 2010 | |
15 Jan 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 1 December 2009 with full list of shareholders | |
08 Dec 2009 | CH01 | Director's details changed for Samantha Gallagher on 7 December 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Alexander Kay on 7 December 2009 | |
27 May 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
05 Dec 2008 | 363a | Return made up to 01/12/08; full list of members | |
24 Jun 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
12 Feb 2008 | AUD | Auditor's resignation | |
19 Dec 2007 | 363a | Return made up to 01/12/07; full list of members | |
19 Dec 2007 | 288c | Director's particulars changed | |
19 Dec 2007 | 353 | Location of register of members | |
25 Jun 2007 | 288b | Secretary resigned | |
25 Jun 2007 | 287 | Registered office changed on 25/06/07 from: unit 1/2 bradley mill industrial estate, bradley mills road huddersfield west yorkshire HD1 6PQ |