Advanced company searchLink opens in new window

KILLAJOOLZ LIMITED

Company number 05989907

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)
11 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2010 DS01 Application to strike the company off the register
05 Jan 2010 AR01 Annual return made up to 6 November 2009 with full list of shareholders
Statement of capital on 2010-01-05
  • GBP 1
05 Jan 2010 CH01 Director's details changed for Julie Anne Coalter on 5 January 2010
19 May 2009 AA Total exemption small company accounts made up to 30 November 2008
16 Dec 2008 363a Return made up to 06/11/08; full list of members
26 Nov 2008 288c Secretary's Change of Particulars / catherine sugden / 29/08/2008 / HouseName/Number was: , now: 91; Street was: 83 elm road, now: burdock way; Area was: , now: desborough; Post Town was: sutton coldfield, now: northampton; Region was: west midlands, now: ; Post Code was: B76 2PQ, now: NN14 2JE
03 Sep 2008 287 Registered office changed on 03/09/2008 from 83 elm road, newhall manor walmely sutton coldfield B76 2PQ
03 Sep 2008 288c Director's Change of Particulars / julie coalter / 22/08/2008 / HouseName/Number was: , now: 91; Street was: 83 elm road, now: burdock way; Area was: newhall manor, walmely, now: desborough; Post Town was: sutton coldfield, now: northampton; Region was: , now: northamptonshire; Post Code was: B76 2PQ, now: NN14 2JE
03 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
06 Dec 2007 363s Return made up to 06/11/07; full list of members
24 Aug 2007 288b Secretary resigned
18 Aug 2007 288a New secretary appointed
06 Nov 2006 NEWINC Incorporation