Advanced company searchLink opens in new window

K TOOL GROUP LIMITED

Company number 03473903

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)
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
  • GBP 1,000
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
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
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