- Company Overview for KALUK HOLDINGS LIMITED (06945915)
- Filing history for KALUK HOLDINGS LIMITED (06945915)
- People for KALUK HOLDINGS LIMITED (06945915)
- Charges for KALUK HOLDINGS LIMITED (06945915)
- More for KALUK HOLDINGS LIMITED (06945915)
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) |
---|---|---|---|
18 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2017 | DS01 | Application to strike the company off the register | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
11 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
23 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
23 Jul 2015 | CH01 | Director's details changed for Mr Bobby Kalar on 15 July 2015 | |
15 Jul 2015 | AD01 | Registered office address changed from Unit 18 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG England to 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 15 July 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
19 Mar 2015 | AD01 | Registered office address changed from Cpk House 2 Horizon Place, Nottingham Business Park Mellors Way Nottinghamshire Nottingham NG8 6PY England to Unit 18 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG on 19 March 2015 | |
19 Jan 2015 | AD01 | Registered office address changed from Unit 18 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG to Cpk House 2 Horizon Place, Nottingham Business Park Mellors Way Nottinghamshire Nottingham NG8 6PY on 19 January 2015 | |
07 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
04 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
21 Feb 2014 | MR01 | Registration of charge 069459150001 | |
05 Jul 2013 | AR01 | Annual return made up to 26 June 2013 with full list of shareholders | |
24 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
13 Jul 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
12 Jul 2011 | CH01 | Director's details changed for Mr Bobby Kalar on 1 July 2010 | |
12 Jul 2011 | AR01 | Annual return made up to 26 June 2011 with full list of shareholders | |
24 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
24 Mar 2011 | AD01 | Registered office address changed from Unit 2, Lordsmill Gate Lordsmill Street Chesterfield Derbyshire S41 7RW England on 24 March 2011 | |
26 Oct 2010 | AA01 | Current accounting period extended from 30 June 2010 to 31 October 2010 | |
09 Sep 2010 | AR01 | Annual return made up to 26 June 2010 with full list of shareholders | |
08 Sep 2010 | CH01 | Director's details changed for Mr Bobby Kalar on 25 June 2010 |