- Company Overview for K & R CONFECTIONERY LTD (10813844)
- Filing history for K & R CONFECTIONERY LTD (10813844)
- People for K & R CONFECTIONERY LTD (10813844)
- Charges for K & R CONFECTIONERY LTD (10813844)
- Insolvency for K & R CONFECTIONERY LTD (10813844)
- More for K & R CONFECTIONERY LTD (10813844)
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) |
---|---|---|---|
27 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 30 May 2024 | |
09 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 May 2023 | |
08 Jun 2022 | AD01 | Registered office address changed from 87 London Road Carlisle CA1 2LG England to 28-30 Blucher Street Birmingham B1 1QH on 8 June 2022 | |
08 Jun 2022 | 600 | Appointment of a voluntary liquidator | |
08 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
18 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
11 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
13 Jun 2019 | PSC04 | Change of details for Mr Jamie Andrew Redman as a person with significant control on 1 June 2019 | |
13 Jun 2019 | PSC04 | Change of details for Mr James Joseph Jonathan Kirby as a person with significant control on 1 June 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
08 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
30 Oct 2018 | AD01 | Registered office address changed from Hazel Grove Newton Reigny Penrith CA11 0AY United Kingdom to 87 London Road Carlisle CA1 2LG on 30 October 2018 | |
30 Oct 2018 | CH01 | Director's details changed for Mr Jamie Andrew Redman on 29 October 2018 | |
30 Oct 2018 | CH01 | Director's details changed for Mr James Joseph Jonathan Kirby on 29 October 2018 | |
30 Oct 2018 | MR01 | Registration of charge 108138440002, created on 29 October 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
29 Jun 2018 | PSC01 | Notification of James Joseph Jonathan Kirby as a person with significant control on 12 June 2017 | |
28 Jul 2017 | MR01 | Registration of charge 108138440001, created on 27 July 2017 | |
12 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-12
|