Advanced company searchLink opens in new window

KIJ SECURITY LOCKS LIMITED

Company number 06259976

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)
14 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2017 DS01 Application to strike the company off the register
30 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
15 May 2017 AA01 Previous accounting period extended from 21 August 2016 to 5 December 2016
02 May 2017 AD01 Registered office address changed from Stanmore House 64 - 68 Blackburn Street Radcliffe Manchester M26 2JS England to Unit 1 Albert Close Trading Estate Whitefield Manchester M45 8EH on 2 May 2017
02 May 2017 AD01 Registered office address changed from Unit 27 Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH to Stanmore House 64 - 68 Blackburn Street Radcliffe Manchester M26 2JS on 2 May 2017
02 May 2017 TM01 Termination of appointment of Kevin Mcdonald as a director on 5 December 2016
02 May 2017 TM01 Termination of appointment of John Edward Avill as a director on 5 December 2016
15 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
21 May 2016 AA Total exemption small company accounts made up to 21 August 2015
15 Jun 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
21 May 2015 AA Total exemption small company accounts made up to 21 August 2014
23 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
21 May 2014 AA Total exemption small company accounts made up to 21 August 2013
10 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
21 May 2013 AD01 Registered office address changed from Unit 4C Swinton Meadows Ind Estate Swinton Rotherham South Yorkshire S64 8AE United Kingdom on 21 May 2013
21 May 2013 AA Total exemption small company accounts made up to 21 August 2012
13 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
20 May 2012 AA Total exemption small company accounts made up to 21 August 2011
15 Jun 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
21 May 2011 AA Total exemption small company accounts made up to 21 August 2010
17 May 2011 AD01 Registered office address changed from Paddock View, Wolverley House Wolverley Village Worcs. DY11 5XE on 17 May 2011
19 May 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
19 May 2010 CH01 Director's details changed for Ian Southall on 18 May 2010