- Company Overview for KIRKLEES CONSTRUCTION SKILLS LIMITED (06488237)
- Filing history for KIRKLEES CONSTRUCTION SKILLS LIMITED (06488237)
- People for KIRKLEES CONSTRUCTION SKILLS LIMITED (06488237)
- Insolvency for KIRKLEES CONSTRUCTION SKILLS LIMITED (06488237)
- More for KIRKLEES CONSTRUCTION SKILLS LIMITED (06488237)
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) |
---|---|---|---|
24 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 14 April 2018 | |
20 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 14 April 2017 | |
23 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 14 April 2016 | |
18 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 14 April 2015 | |
13 Jun 2014 | AD01 | Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 13 June 2014 | |
25 Apr 2014 | AD01 | Registered office address changed from Unit 2 Bridgecroft Mills Bridge Croft Milnsbridge Huddersfield West Yorkshire HD3 4NF on 25 April 2014 | |
24 Apr 2014 | 4.20 | Statement of affairs with form 4.19 | |
24 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
24 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Jul 2013 | TM01 | Termination of appointment of David Toulcher as a director | |
23 Apr 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Feb 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
17 Feb 2011 | CH01 | Director's details changed for Mr Clinton Stringer on 17 February 2011 | |
17 Feb 2011 | CH01 | Director's details changed for Mrs Helen Sarah Balfour on 17 February 2011 | |
20 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Apr 2010 | AP01 | Appointment of David Mark Toulcher as a director | |
26 Apr 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
07 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 5 October 2009
|