KILTECH DECORATORS LIMITED

552 Binley Road, Coventry, CV3 2DQ, West Midlands
StatusDISSOLVED
Company No.04003669
CategoryPrivate Limited Company
Incorporated30 May 2000
Age24 years, 2 days
JurisdictionEngland Wales
Dissolution06 Jul 2021
Years2 years, 10 months, 26 days

SUMMARY

KILTECH DECORATORS LIMITED is an dissolved private limited company with number 04003669. It was incorporated 24 years, 2 days ago, on 30 May 2000 and it was dissolved 2 years, 10 months, 26 days ago, on 06 July 2021. The company address is 552 Binley Road, Coventry, CV3 2DQ, West Midlands.



Company Fillings

Gazette dissolved voluntary

Date: 06 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Farrington

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 30 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2012

Action Date: 30 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2011

Action Date: 30 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-30

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-01

Officer name: Mr Simon Farrington

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jul 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-04-01

Officer name: Jacqueline Fiona Farrington

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2010

Action Date: 30 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-30

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Farrington

Change date: 2010-05-01

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Nov 2010

Action Date: 23 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-23

Old address: the Counting House 4a Frederick Street Wigston Leicestershire LE18 1PJ

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Nov 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Oct 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 28 Sep 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 18/10/05 from: 4C cross street blaby leicester leicestershire LE8 4FD

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/04; full list of members

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 06 May 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed multi-trade (leicester) LIMITED\certificate issued on 06/05/03

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/02 to 30/04/02

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 06 Dec 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/01 to 30/06/01

Documents

View document PDF

Legacy

Date: 19 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/01; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jun 2000

Category: Capital

Type: 88(2)R

Description: Ad 30/05/00--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 05 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 05/06/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ

Documents

View document PDF

Incorporation company

Date: 30 May 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASPA LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11378410
Status:ACTIVE
Category:Private Limited Company

CHENQING TRADING UK LTD

26 SAXTON AVENUE,BRADFORD,BD6 3SW

Number:11477792
Status:ACTIVE
Category:Private Limited Company

JOFAB CARE LTD

27 MALTHUS PATH,LONDON,SE28 8AJ

Number:10868205
Status:ACTIVE
Category:Private Limited Company

MAD WATER T/A WATER COOLER WORLD LIMITED

2 HENRY CORBETT ROAD,BRISTOL,BS16 1UY

Number:09364094
Status:ACTIVE
Category:Private Limited Company

T. C. AND ASSOCIATES SOCIAL CARE LIMITED

37 ELM PARK,READING,RG30 2HT

Number:06243752
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TASTE OF INDIA ESTATES LTD

32 BRIDGE ROAD,LONDON,E6 2AG

Number:11335133
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source