Advanced company searchLink opens in new window

KLEIN & CO SOLICITORS LIMITED

Company number 06620689

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 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
21 Jul 2015 4.68 Liquidators' statement of receipts and payments to 17 May 2015
12 Jun 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
26 Jun 2014 4.68 Liquidators' statement of receipts and payments to 17 May 2014
25 Jul 2013 4.68 Liquidators' statement of receipts and payments to 17 May 2013
25 May 2012 4.20 Statement of affairs with form 4.19
25 May 2012 600 Appointment of a voluntary liquidator
25 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 Jun 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
Statement of capital on 2011-06-22
  • GBP 1
22 Jun 2011 AD01 Registered office address changed from 16 Selbec House Winders Way Salford Manchester M6 6AR on 22 June 2011
01 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
13 Aug 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
13 Aug 2010 CH01 Director's details changed for Daniel Klein on 16 June 2010
16 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
26 Oct 2009 AD01 Registered office address changed from 399 Bury New Road Prestwich Manchester M7 2BT on 26 October 2009
14 Oct 2009 AR01 Annual return made up to 16 June 2009 with full list of shareholders
30 Jan 2009 395 Particulars of a mortgage or charge / charge no: 1
13 Aug 2008 287 Registered office changed on 13/08/2008 from 349 bury old rd prestwich manchester M25 1PY
01 Jul 2008 288a Director appointed daniel klein
18 Jun 2008 288b Appointment terminated director form 10 directors fd LTD
16 Jun 2008 NEWINC Incorporation