- Company Overview for K & L GROUNDWORKS LIMITED (06847469)
- Filing history for K & L GROUNDWORKS LIMITED (06847469)
- People for K & L GROUNDWORKS LIMITED (06847469)
- Insolvency for K & L GROUNDWORKS LIMITED (06847469)
- More for K & L GROUNDWORKS LIMITED (06847469)
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
|
|
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
|
|
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
|
|
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
|
|
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
|