Advanced company searchLink opens in new window

KYLES PROPERTIES LTD

Company number 08662013

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2019 CH01 Director's details changed for Mr Lutfer Rehman Yousaf on 19 September 2019
31 May 2019 PSC07 Cessation of Yousaf Holdings Sy Ltd as a person with significant control on 31 May 2019
31 May 2019 AA Micro company accounts made up to 31 August 2018
01 Nov 2018 CS01 Confirmation statement made on 30 September 2018 with updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
19 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
19 Oct 2017 PSC02 Notification of Yousaf Holdings (Sy) Ltd as a person with significant control on 1 September 2016
31 May 2017 AA Micro company accounts made up to 31 August 2016
28 Apr 2017 AD01 Registered office address changed from 254 Abbeyfield Road Sheffield South Yorkshire S4 7AZ to 180 C/O Tax Solutions 180 Staniforth Road Sheffield South Yorkshire S9 3HF on 28 April 2017
18 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
13 Jul 2016 TM01 Termination of appointment of Fazal Yousaf as a director on 1 November 2015
30 May 2016 AA Accounts for a dormant company made up to 31 August 2015
23 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
20 May 2015 AA Accounts for a dormant company made up to 31 August 2014
02 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
30 Aug 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
23 Aug 2013 NEWINC Incorporation