- Company Overview for KSL PRECISION MOULDING LIMITED (07259088)
- Filing history for KSL PRECISION MOULDING LIMITED (07259088)
- People for KSL PRECISION MOULDING LIMITED (07259088)
- Charges for KSL PRECISION MOULDING LIMITED (07259088)
- More for KSL PRECISION MOULDING LIMITED (07259088)
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) |
---|---|---|---|
24 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2018 | DS01 | Application to strike the company off the register | |
16 Jan 2018 | AA | Total exemption full accounts made up to 16 November 2017 | |
16 Jan 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 16 November 2017 | |
09 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
04 Jun 2017 | AD01 | Registered office address changed from Unit 3D Lion Works Pool Road Newtown Powys SY16 3AG United Kingdom to Eagle House 25 Severn Street Welshpool Powys SY21 7AD on 4 June 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
15 Jul 2016 | TM01 | Termination of appointment of Barry Lawson as a director on 1 June 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
24 Nov 2015 | CH01 | Director's details changed for Mr Barry Lawson on 23 November 2015 | |
23 Nov 2015 | AD01 | Registered office address changed from Unit 3D-4B Lion Works Pool Road Newtown Powys SY16 3AG to Unit 3D Lion Works Pool Road Newtown Powys SY16 3AG on 23 November 2015 | |
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
15 Dec 2014 | AP01 | Appointment of Mr Barry Lawson as a director on 1 December 2014 | |
15 Jul 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
17 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
06 Jun 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
01 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
02 May 2013 | TM01 | Termination of appointment of Peter Ince as a director | |
16 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
07 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 |