- Company Overview for KLSG LTD (06460430)
- Filing history for KLSG LTD (06460430)
- People for KLSG LTD (06460430)
- More for KLSG LTD (06460430)
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
|
|
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
|
|
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 |