Advanced company searchLink opens in new window

K & S (575) LIMITED

Company number 06589232

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)
27 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2018 DS01 Application to strike the company off the register
22 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
22 May 2018 PSC01 Notification of David Anthony Brown as a person with significant control on 22 May 2018
22 May 2018 PSC07 Cessation of H T C Solutions Limited as a person with significant control on 22 May 2018
04 Apr 2018 TM02 Termination of appointment of John Waters as a secretary on 4 April 2018
11 Dec 2017 AA Total exemption full accounts made up to 31 August 2017
24 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
13 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
10 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
06 Oct 2015 AA Total exemption small company accounts made up to 31 August 2015
19 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
22 Sep 2014 AA Total exemption small company accounts made up to 31 August 2014
09 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
29 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013
04 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
22 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
09 May 2013 AP01 Appointment of Mr David Anthony Brown as a director
05 Apr 2013 TM01 Termination of appointment of Geoffrey Brook as a director
11 Jul 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
10 Jan 2012 AP01 Appointment of Mr Geoffrey Clark Brook as a director
10 Jan 2012 AP03 Appointment of John Waters as a secretary
10 Jan 2012 TM01 Termination of appointment of Barry Mayer as a director