- Company Overview for KTT BUILDING & MAINTENANCE LIMITED (07341373)
- Filing history for KTT BUILDING & MAINTENANCE LIMITED (07341373)
- People for KTT BUILDING & MAINTENANCE LIMITED (07341373)
- Insolvency for KTT BUILDING & MAINTENANCE LIMITED (07341373)
- More for KTT BUILDING & MAINTENANCE LIMITED (07341373)
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) |
---|---|---|---|
28 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Apr 2017 | LIQ MISC | INSOLVENCY:annual report for period up to 12/04/2017 | |
28 Apr 2017 | 4.43 | Notice of final account prior to dissolution | |
06 May 2015 | AD01 | Registered office address changed from 57 Finchdean Road Rowland's Castle Hampshire PO9 6DA to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 6 May 2015 | |
30 Apr 2015 | 4.31 | Appointment of a liquidator | |
27 Nov 2014 | COCOMP | Order of court to wind up | |
02 Sep 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
14 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
03 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
15 Feb 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders | |
07 Jun 2011 | AD01 | Registered office address changed from 55 the Green Rowland's Castle Hampshire PO9 6AA United Kingdom on 7 June 2011 | |
07 Jun 2011 | CH01 | Director's details changed for Mr Karl Melvyn Thornton-Turp on 7 June 2011 | |
29 Dec 2010 | AA01 | Current accounting period shortened from 31 August 2011 to 31 July 2011 | |
08 Dec 2010 | AD01 | Registered office address changed from 102 Albert Road Southsea Hants PO5 2SN United Kingdom on 8 December 2010 | |
08 Dec 2010 | AP01 | Appointment of Mr Karl Melvyn Thornton-Turp as a director | |
08 Dec 2010 | TM01 | Termination of appointment of Karl Thornton-Turp as a director | |
26 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 1 November 2010
|
|
26 Nov 2010 | AP01 | Appointment of Mr Karl Melvyn Thornton-Turp as a director | |
02 Nov 2010 | CERTNM |
Company name changed starmoor supplies LTD\certificate issued on 02/11/10
|
|
29 Oct 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
29 Oct 2010 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 29 October 2010 | |
10 Aug 2010 | NEWINC | Incorporation |