Advanced company searchLink opens in new window

KLSG LTD

Company number 06460430

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)
04 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Apr 2015 DS01 Application to strike the company off the register
02 Jan 2015 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
20 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Jan 2014 AR01 Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
18 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Feb 2013 AR01 Annual return made up to 27 December 2012 with full list of shareholders
22 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Jan 2012 AR01 Annual return made up to 27 December 2011 with full list of shareholders
02 Jan 2012 CH01 Director's details changed for Sarah Cooper on 2 January 2012
26 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
25 May 2011 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 25 May 2011
31 Dec 2010 AR01 Annual return made up to 27 December 2010 with full list of shareholders
25 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
03 Sep 2010 CH01 Director's details changed for Sarah Minaham on 3 September 2010
07 Apr 2010 TM01 Termination of appointment of Gary Cooper as a director
04 Jan 2010 AR01 Annual return made up to 27 December 2009 with full list of shareholders
07 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
29 Dec 2008 363a Return made up to 27/12/08; full list of members
18 Jul 2008 288b Appointment terminated secretary jordan secretaries LIMITED
04 Jul 2008 288a Director appointed gary paul cooper
27 Dec 2007 225 Accounting reference date extended from 31/12/08 to 31/03/09
27 Dec 2007 NEWINC Incorporation