Advanced company searchLink opens in new window

KIRKLEES CONSTRUCTION & SKILLS ACADEMY LTD

Company number 08946366

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)
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
  • GBP 200
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
  • GBP 200
19 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-19
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)