- Company Overview for KOONKEEL LTD (05142174)
- Filing history for KOONKEEL LTD (05142174)
- People for KOONKEEL LTD (05142174)
- More for KOONKEEL LTD (05142174)
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) |
---|---|---|---|
04 Jul 2023 | AD01 | Registered office address changed from 295 New Bank Street Manchester M12 4HW England to Unit 14 Tower Street Brunswick Business Park Liverpool L3 4BJ on 4 July 2023 | |
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
07 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
14 Apr 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 31 March 2021 | |
02 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
08 Apr 2020 | AD01 | Registered office address changed from 296 New Bank Street Manchester M12 4HW England to 295 New Bank Street Manchester M12 4HW on 8 April 2020 | |
26 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
25 Mar 2020 | AD01 | Registered office address changed from 297 New Bank Street Manchester M12 4HW England to 296 New Bank Street Manchester M12 4HW on 25 March 2020 | |
25 Mar 2020 | AD01 | Registered office address changed from 293-297 Newbank St Longsight Manchester M12 4HW to 297 New Bank Street Manchester M12 4HW on 25 March 2020 | |
10 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
26 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
31 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
30 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
12 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
20 Jan 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
04 Dec 2014 | TM01 | Termination of appointment of Patrick James Cassidy as a director on 1 December 2014 | |
02 Dec 2014 | CH01 |
Director's details changed for Mr Patrick Joseph Cassidy on 1 December 2014
|
|
02 Dec 2014 | CERTNM |
Company name changed offerton tyres LTD.\certificate issued on 02/12/14
|