Advanced company searchLink opens in new window

K.B. INDUSTRIES (EUROPE) LTD

Company number 05816854

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)
26 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
20 Apr 2018 AA Total exemption full accounts made up to 31 December 2016
10 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2018 DS01 Application to strike the company off the register
22 Jan 2018 AD01 Registered office address changed from Hm 3.5 Holmfield Mills Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN to C2 Netherton Mill Holdsworth Road Halifax HX3 6SN on 22 January 2018
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
31 May 2017 CS01 Confirmation statement made on 30 May 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 870
08 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 870
07 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 870
19 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
03 Jun 2013 CH01 Director's details changed for Mr Kevin Bagnall on 3 June 2013
04 Dec 2012 SH01 Statement of capital following an allotment of shares on 4 November 2011
  • GBP 870
13 Nov 2012 TM01 Termination of appointment of Alison Mccausland M.B.E as a director
23 Oct 2012 TM02 Termination of appointment of John Maguire as a secretary
13 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Jul 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
30 Apr 2012 CH03 Secretary's details changed for John Anthony Maguire on 30 April 2012
17 Feb 2012 AP01 Appointment of Ms Alison May Mccausland as a director
17 Feb 2012 TM01 Termination of appointment of John Maguire as a director