K&T CENTRES LTD
Status | DISSOLVED |
Company No. | 05249540 |
Category | Private Limited Company |
Incorporated | 04 Oct 2004 |
Age | 19 years, 7 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 11 Jan 2022 |
Years | 2 years, 4 months, 21 days |
SUMMARY
K&T CENTRES LTD is an dissolved private limited company with number 05249540. It was incorporated 19 years, 7 months, 28 days ago, on 04 October 2004 and it was dissolved 2 years, 4 months, 21 days ago, on 11 January 2022. The company address is Flat 3 Holbeck Manor Flat 3 Holbeck Manor, Scarborough, YO11 2XG, North Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jan 2022
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 03 Nov 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Dissolution application strike off company
Date: 13 Oct 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change sail address company with old address new address
Date: 06 Oct 2020
Category: Address
Type: AD02
Old address: The Old School House Fisherhead Robin Hoods Bay Whitby North Yorkshire YO22 4st England
New address: 3 Holbeck Manor 8 Holbeck Avenue Scarborough YO11 2XG
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 04 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-04
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 04 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-04
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 04 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-04
Documents
Move registers to sail company with new address
Date: 05 Oct 2015
Category: Address
Type: AD03
New address: The Old School House Fisherhead Robin Hoods Bay Whitby North Yorkshire YO22 4st
Documents
Change sail address company with new address
Date: 05 Oct 2015
Category: Address
Type: AD02
New address: The Old School House Fisherhead Robin Hoods Bay Whitby North Yorkshire YO22 4st
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2014
Action Date: 27 Nov 2014
Category: Address
Type: AD01
Old address: The Old Schoolhouse Fisherhead Robin Hood's Bay Whitby North Yorkshire YO22 4ST
New address: C/O Tim Smith Flat 3 Holbeck Manor 8 Holbeck Avenue Scarborough North Yorkshire YO11 2XG
Change date: 2014-11-27
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 04 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-04
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2013
Action Date: 04 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-04
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 04 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-04
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2011
Action Date: 04 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-04
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 04 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-04
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2009
Action Date: 04 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-04
Documents
Change person director company with change date
Date: 07 Oct 2009
Action Date: 07 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy James Lovatt Smith
Change date: 2009-10-07
Documents
Change person director company with change date
Date: 07 Oct 2009
Action Date: 07 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-07
Officer name: Kathryn Jane Smith
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 17 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/07; no change of members
Documents
Legacy
Date: 28 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/05; full list of members
Documents
Legacy
Date: 15 Sep 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/05 to 31/03/06
Documents
Legacy
Date: 04 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 04/02/05 from: 13 greenfold drive loveclough rossendale lancashire BB4 8RN
Documents
Legacy
Date: 28 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 15/10/04 from: 11 church road great bookham surrey KT23 3PB
Documents
Legacy
Date: 11 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
2 HIGH STREET,WOKING,GU24 8AA
Number: | 09801881 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR VYMAN HOUSE,HARROW,HA1 1BQ
Number: | 04549612 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ELAINE CLOSE,CARDIFF,CF14 9AT
Number: | 10824027 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3,BIRMINGHAM,B25 8YL
Number: | 11702303 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 GARDINER ROAD,EDINBURGH,EH4 3RL
Number: | SC500180 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 LOWER STREET,PULBOROUGH,RH20 2AY
Number: | 06673858 |
Status: | ACTIVE |
Category: | Private Limited Company |