- Company Overview for K R CONTRACTS LIMITED (07053883)
- Filing history for K R CONTRACTS LIMITED (07053883)
- People for K R CONTRACTS LIMITED (07053883)
- More for K R CONTRACTS LIMITED (07053883)
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
|
|
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
|
|
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 |