Advanced company searchLink opens in new window

KALL INTERIORS LIMITED

Company number 06739951

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2015 DS01 Application to strike the company off the register
08 Sep 2015 TM01 Termination of appointment of David Alun Jenkins as a director on 8 September 2015
26 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
19 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Nov 2013 AA01 Current accounting period extended from 30 November 2013 to 31 March 2014
21 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
28 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
23 Apr 2013 CERTNM Company name changed cerrig services LTD\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-17
23 Apr 2013 CONNOT Change of name notice
10 Dec 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
22 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
06 Dec 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
25 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
29 Nov 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
21 Jul 2010 AA Total exemption small company accounts made up to 30 November 2009
19 Nov 2009 AR01 Annual return made up to 3 November 2009 with full list of shareholders
19 Nov 2009 CH01 Director's details changed for David Alun Jenkins on 29 October 2009
19 Nov 2009 CH01 Director's details changed for Lee Jones on 29 October 2009
28 Jan 2009 288a Secretary appointed mrs kathleen jones
10 Nov 2008 88(2) Ad 03/11/08\gbp si 3@1=3\gbp ic 1/4\
10 Nov 2008 288a Director appointed lee jones
10 Nov 2008 288a Director appointed david alun jenkins