- Company Overview for KIRKLEES CONSTRUCTION & SKILLS ACADEMY LTD (08946366)
- Filing history for KIRKLEES CONSTRUCTION & SKILLS ACADEMY LTD (08946366)
- People for KIRKLEES CONSTRUCTION & SKILLS ACADEMY LTD (08946366)
- Insolvency for KIRKLEES CONSTRUCTION & SKILLS ACADEMY LTD (08946366)
- More for KIRKLEES CONSTRUCTION & SKILLS ACADEMY LTD (08946366)
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) |
---|---|---|---|
31 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Sep 2019 | AD01 | Registered office address changed from Aspley Business Park 7 Lincoln Street Huddersfield HD1 6RX England to Orchard St Business Centre 13-14 Orchard Street Bristol BS1 5EH on 3 September 2019 | |
02 Sep 2019 | WU04 | Appointment of a liquidator | |
29 Aug 2019 | L64.04 | Dissolution deferment | |
29 Aug 2019 | L64.07 | Completion of winding up | |
10 Sep 2018 | COCOMP | Order of court to wind up | |
28 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2018 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
21 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Oct 2017 | PSC04 | Change of details for Mrs Helen Sarah Balfor as a person with significant control on 10 October 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
10 Oct 2017 | TM01 | Termination of appointment of Clinton Stringer as a director on 9 October 2017 | |
10 Oct 2017 | TM01 | Termination of appointment of Clinton Stringer as a director on 9 October 2017 | |
10 Oct 2017 | CH01 | Director's details changed for Mrs Helen Sarah Balfour on 1 October 2017 | |
10 Oct 2017 | PSC07 | Cessation of Clinton Stringer as a person with significant control on 7 July 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
10 Feb 2017 | AD01 | Registered office address changed from Unit 19 York House 80 Leeds Road Huddersfield HD1 6DD England to Aspley Business Park 7 Lincoln Street Huddersfield HD1 6RX on 10 February 2017 | |
30 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Dec 2015 | AD01 | Registered office address changed from Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG to Unit 19 York House 80 Leeds Road Huddersfield HD1 6DD on 10 December 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
19 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-19
|