Advanced company searchLink opens in new window

K R CONTRACTS LIMITED

Company number 07053883

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)
22 Sep 2015 AD01 Registered office address changed from Regent House 320 Stratford Road Shirley Solihull West Midlands B90 3DN to 272 Cranmore Boulevard Shirley Solihull West Midlands B90 4PX on 22 September 2015
08 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
23 Dec 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
26 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
16 Dec 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
06 Nov 2013 AD01 Registered office address changed from Chipstone House Chipstone Close Solihull West Midlands B91 3YS England on 6 November 2013
17 Dec 2012 AA Total exemption small company accounts made up to 31 October 2012
23 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
23 Nov 2012 AD01 Registered office address changed from 236 Alcester Road Stratford-upon-Avon Warwickshire CV37 9LG England on 23 November 2012
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
20 Dec 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
17 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
23 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2011 AR01 Annual return made up to 22 October 2010 with full list of shareholders
22 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2009 TM01 Termination of appointment of Vikki Steward as a director
26 Oct 2009 TM02 Termination of appointment of Creditreform (Secretaries) Limited as a secretary
26 Oct 2009 AP01 Appointment of Mr Rajinderpal Singh Dhillon as a director
22 Oct 2009 NEWINC Incorporation