Advanced company searchLink opens in new window

KTT BUILDING & MAINTENANCE LIMITED

Company number 07341373

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)
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
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
  • RES15 ‐ Change company name resolution on 2010-10-29
  • NM01 ‐ Change of name by resolution
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