Advanced company searchLink opens in new window

KTEC & ELECTRICAL LIMITED

Company number 07330523

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)
25 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 15 December 2020
21 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 15 December 2019
20 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 15 December 2018
17 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 15 December 2017
23 Feb 2017 4.68 Liquidators' statement of receipts and payments to 15 December 2016
31 Dec 2015 4.68 Liquidators' statement of receipts and payments to 15 December 2015
04 Aug 2015 LIQ MISC OC Court order insolvency:court order - removal/replacement of liquidator
30 Jul 2015 600 Appointment of a voluntary liquidator
30 Jul 2015 4.40 Notice of ceasing to act as a voluntary liquidator
20 Feb 2015 4.68 Liquidators' statement of receipts and payments to 15 December 2014
14 Jan 2014 AD01 Registered office address changed from Popeshead Court Offices Peter Lane York YO1 8SU England on 14 January 2014
27 Dec 2013 4.20 Statement of affairs with form 4.19
27 Dec 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
27 Dec 2013 600 Appointment of a voluntary liquidator
22 Aug 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
22 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
09 Aug 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
12 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
18 Oct 2011 AD01 Registered office address changed from 49 Moor End Holme upon Spalding Moor York YO43 4DP England on 18 October 2011
25 Aug 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
11 Jul 2011 CH01 Director's details changed for Mr Christopher John Smales on 11 July 2011
11 Jul 2011 CH01 Director's details changed for Mrs Lisa Smales on 11 July 2011
11 Jul 2011 AD01 Registered office address changed from Popeshead Court Offices Peter Lane York YO1 8SU England on 11 July 2011