Advanced company searchLink opens in new window

KIRKLEES ENERGY SERVICES LIMITED

Company number 06403411

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)
19 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2016 DS01 Application to strike the company off the register
09 Nov 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
09 Nov 2015 TM02 Termination of appointment of Amanda Sarah Louise Sleney as a secretary on 28 September 2015
09 Nov 2015 TM01 Termination of appointment of Amanda Sarah Louise Sleney as a director on 28 September 2015
21 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
21 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
20 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
30 Jul 2014 AP01 Appointment of Mr David Ronald Payne as a director on 8 July 2014
30 Jul 2014 AP01 Appointment of Mr Andrew Charles Herbert as a director on 8 July 2014
03 Jul 2014 CH01 Director's details changed for Mrs Amanda Sarah Louise Sleney on 1 July 2014
22 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
16 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
10 Apr 2013 TM01 Termination of appointment of William Edrich as a director
28 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
27 Nov 2012 AD01 Registered office address changed from St Georges Quarter Unit 9 New North Parade Huddersfield W Yorkshire HD1 5JP England on 27 November 2012
22 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
09 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
01 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
06 Sep 2011 AA01 Previous accounting period shortened from 31 October 2011 to 31 March 2011
07 Dec 2010 AA Accounts for a dormant company made up to 31 October 2010
08 Nov 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
08 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
19 Nov 2009 AD01 Registered office address changed from 12 Byram Buildings 14-16 Station Street Huddersfield W Yorkshire HD1 1LN on 19 November 2009