Advanced company searchLink opens in new window

KIS SALES & LETTINGS (SOUTH SHIELDS) LIMITED

Company number 05230196

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
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
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 5,000
20 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015
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
28 Oct 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 5,000
18 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 5,000
21 Feb 2013 AD01 Registered office address changed from 116 Westoe Road South Shields 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
14 Feb 2012 TM01 Termination of appointment of Tracey Dobson as a director
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Sep 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
23 Sep 2011 CH01 Director's details changed for Ms Tracey Dobson on 1 September 2011
02 Dec 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
18 Nov 2010 CH01 Director's details changed for Ms Tracey Snaith on 12 June 2010
12 Nov 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
11 Nov 2010 TM02 Termination of appointment of Gillian Tyerman as a secretary
10 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Mar 2010 AR01 Annual return made up to 14 September 2009 with full list of shareholders
02 Feb 2010 DISS40 Compulsory strike-off action has been discontinued