- Company Overview for K GUARD UK LIMITED (04644859)
- Filing history for K GUARD UK LIMITED (04644859)
- People for K GUARD UK LIMITED (04644859)
- Charges for K GUARD UK LIMITED (04644859)
- More for K GUARD UK LIMITED (04644859)
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) |
---|---|---|---|
26 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2013 | DS01 | Application to strike the company off the register | |
05 Feb 2013 | AR01 |
Annual return made up to 22 January 2013 with full list of shareholders
Statement of capital on 2013-02-05
|
|
26 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
17 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 30 June 2012
|
|
06 Mar 2012 | AD01 | Registered office address changed from 26 Lower Kings Road Berkhamsted Hertfordshire HP4 2AB on 6 March 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
01 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
21 Oct 2011 | CH01 | Director's details changed for Mr Alec Trotter on 20 October 2011 | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
18 Feb 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
12 Feb 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
12 Feb 2010 | CH03 | Secretary's details changed for Alec Trotter on 1 January 2010 | |
12 Feb 2010 | CH01 | Director's details changed for Alec Trotter on 1 January 2010 | |
12 Feb 2010 | CH01 | Director's details changed for Stephen Langston on 1 January 2010 | |
30 Dec 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
23 Jul 2009 | 225 | Accounting reference date extended from 31/12/2008 to 30/06/2009 | |
23 Feb 2009 | 363a | Return made up to 22/01/09; full list of members | |
01 Feb 2009 | AA | Accounts for a small company made up to 31 December 2007 | |
21 Jul 2008 | 288c | Director's Change of Particulars / stephen langston / 01/05/2008 / HouseName/Number was: , now: 18; Street was: 4 beacon view, now: penshurst crescent; Area was: northall, now: ashland; Post Town was: dunstable, now: milton keynes; Region was: bedfordshire, now: buckinghamshire; Post Code was: LU6 2BA, now: MK6 4AJ; Country was: , now: uk | |
23 Jan 2008 | 363a | Return made up to 22/01/08; full list of members | |
29 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
05 Mar 2007 | 363s | Return made up to 22/01/07; full list of members | |
05 Mar 2007 | 363(288) |
Director's particulars changed
|