Advanced company searchLink opens in new window

KIS SALES & LETTINGS GROUP LIMITED

Company number 05230168

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)
28 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2017 SOAS(A) Voluntary strike-off action has been suspended
10 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2016 DS01 Application to strike the company off the register
07 Nov 2016 CS01 Confirmation statement made on 14 September 2016 with updates
10 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Oct 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
20 Aug 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 June 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Sep 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Dec 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
21 Feb 2013 AD01 Registered office address changed from , 116 Westoe Road, South Shields, Tyne and Wear, NE33 3PF on 21 February 2013
07 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Sep 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Sep 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
08 Dec 2010 CERTNM Company name changed aaa north east gas LTD.\certificate issued on 08/12/10
  • RES15 ‐ Change company name resolution on 2010-11-08
15 Nov 2010 TM02 Termination of appointment of Gillian Tyerman as a secretary
11 Nov 2010 CONNOT Change of name notice
11 Nov 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
10 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
22 Nov 2009 AR01 Annual return made up to 14 September 2009 with full list of shareholders
18 Nov 2009 AR01 Annual return made up to 14 September 2008 with full list of shareholders