Advanced company searchLink opens in new window

K & L GROUNDWORKS LIMITED

Company number 06847469

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)
21 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 18 December 2023
27 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 18 December 2022
18 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 18 December 2021
15 Jul 2020 AD01 Registered office address changed from Rsm Restructuring Advisory Llp 1 st James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020
11 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 18 December 2019
29 Apr 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
14 Mar 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
25 Jan 2019 AD01 Registered office address changed from Oakmere Belmont Business Park Durham DH1 1TW England to Rsm Restructuring Advisory Llp 1 st James Gate Newcastle upon Tyne NE1 4AD on 25 January 2019
16 Jan 2019 LIQ02 Statement of affairs
16 Jan 2019 600 Appointment of a voluntary liquidator
16 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-19
17 Jul 2018 AP03 Appointment of Ms Kathleen Laverty as a secretary on 1 April 2018
03 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
03 Apr 2018 TM02 Termination of appointment of Kathleen Laverty as a secretary on 1 April 2018
18 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
07 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
06 Apr 2017 AD01 Registered office address changed from Westwaters Oakmere Belmont Business Park Belmont Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 6 April 2017
11 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 May 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
05 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
06 May 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Oct 2014 AP01 Appointment of Mr Scott Leather as a director on 21 October 2014
13 May 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1