KTG ELECTRICAL INSTALLATIONS LTD

The Old Town Hall The Old Town Hall, Ringwood, BH24 1DH
StatusLIQUIDATION
Company No.06002889
CategoryPrivate Limited Company
Incorporated20 Nov 2006
Age17 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

KTG ELECTRICAL INSTALLATIONS LTD is an liquidation private limited company with number 06002889. It was incorporated 17 years, 5 months, 28 days ago, on 20 November 2006. The company address is The Old Town Hall The Old Town Hall, Ringwood, BH24 1DH.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 20 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Aug 2023

Action Date: 14 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Address

Type: AD01

Old address: Unit 4 Basepoint Business Centre Waterberry Drive Waterlooville Hampshire PO7 7th England

New address: The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH

Change date: 2022-07-26

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-21

New address: Unit 4 Basepoint Business Centre Waterberry Drive Waterlooville Hampshire PO7 7th

Old address: 7C Dragoon House Hussar Court, Westside View Waterlooville Hampshire PO7 7SF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2020

Action Date: 19 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ktg Management Holdings Limited

Change date: 2020-11-19

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2020

Action Date: 19 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John William Thompson

Cessation date: 2020-11-19

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-16

Officer name: Mr John William Thompson

Documents

View document PDF

Change person secretary company with change date

Date: 02 Dec 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Vicki Denise Thompson

Change date: 2020-11-16

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2020

Action Date: 16 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-16

Psc name: Mr John William Thompson

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2020

Action Date: 16 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ktg Management Holdings Limited

Change date: 2020-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2013

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Change sail address company with old address

Date: 22 Nov 2013

Category: Address

Type: AD02

Old address: C/O S Johnston & Co 24 Picton House Hussar Court, Westside View Waterlooville Hampshire PO7 7SQ England

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2013

Action Date: 22 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John William Thompson

Change date: 2013-11-22

Documents

View document PDF

Change person secretary company with change date

Date: 22 Nov 2013

Action Date: 22 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Vicki Denise Thompson

Change date: 2013-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 19 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2012

Action Date: 26 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-26

Old address: 8 Harvest Road Denmead Waterlooville Hampshire PO7 6LD

Documents

View document PDF

Legacy

Date: 16 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2011

Action Date: 20 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2010

Action Date: 20 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2010

Action Date: 20 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-20

Documents

View document PDF

Move registers to sail company

Date: 06 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 05 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 20 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-20

Officer name: John William Thompson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 20/11/06--------- £ si 59@1=59 £ ic 41/100

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 20/11/06--------- £ si 40@1=40 £ ic 1/41

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 07/12/06 from: 11 dragoon house, hussar court waterlooville hampshire PO7 7SF

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/07 to 31/12/07

Documents

View document PDF

Resolution

Date: 07 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 20 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C I RESTAURANTS LIMITED

5 DOUGLAS STREET,GLASGOW,G62 6PA

Number:SC622100
Status:ACTIVE
Category:Private Limited Company

CLUB DE MAR TITLE LIMITED

PRINCES EXCHANGE,EDINBURGH,EH3 9EE

Number:SC154004
Status:ACTIVE
Category:Private Limited Company

FIRST KLASS UK LIMITED

13 TINTERN CLOSE,SLOUGH,SL1 2TA

Number:08797058
Status:ACTIVE
Category:Private Limited Company

KDC PIPE LINE SOLUTIONS (UK) LTD

47A ST. BARNABAS ROAD,MIDDLESBROUGH,TS5 6AT

Number:08505365
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LINCS AQUATICS LIMITED

HANGER 1,WOODTHORPE,LN13 0DD

Number:05391201
Status:ACTIVE
Category:Private Limited Company

PMXL FINANCIAL MODELLING LTD

26 CHALFONT CLOSE,WARRINGTON,WA4 5JT

Number:06654347
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