Advanced company searchLink opens in new window

KOONKEEL LTD

Company number 05142174

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)
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
  • GBP 1
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/06/2021 under section 1088 of the Companies Act 2006
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
  • GBP 1
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/06/2021 under section 1088 of the Companies Act 2006
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
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/06/2021 under section 1088 of the Companies Act 2006
02 Dec 2014 CERTNM Company name changed offerton tyres LTD.\certificate issued on 02/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-01