- Company Overview for K A TRANSPORTATION LIMITED (08150416)
- Filing history for K A TRANSPORTATION LIMITED (08150416)
- People for K A TRANSPORTATION LIMITED (08150416)
- More for K A TRANSPORTATION LIMITED (08150416)
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) |
---|---|---|---|
07 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
27 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates | |
28 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
28 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
26 Aug 2016 | TM01 | Termination of appointment of Michael Anthony Jones as a director on 19 August 2016 | |
26 Aug 2016 | AP01 | Appointment of Mrs Wendy Launder as a director on 19 August 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
07 Aug 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
06 Aug 2014 | AD01 | Registered office address changed from 194-196 Victoria Street Grimsby N E Lincolnshire DN31 1NX United Kingdom to 23 Chantry Lane Grimsby South Humberside DN31 2LP on 6 August 2014 | |
25 Mar 2014 | AA01 | Previous accounting period extended from 31 January 2014 to 28 February 2014 | |
24 Mar 2014 | AA | Accounts for a dormant company made up to 31 January 2013 | |
24 Mar 2014 | AA01 | Current accounting period shortened from 31 July 2013 to 31 January 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
|
|
05 Feb 2013 | TM01 | Termination of appointment of Malcolm Launder as a director | |
05 Feb 2013 | TM01 | Termination of appointment of Malcolm Launder as a director |