KIJ SECURITY LOCKS LIMITED

Unit 1 Albert Close Trading Estate Unit 1 Albert Close Trading Estate, Manchester, M45 8EH, England
StatusDISSOLVED
Company No.06259976
CategoryPrivate Limited Company
Incorporated25 May 2007
Age16 years, 11 months, 22 days
JurisdictionEngland Wales
Dissolution14 Nov 2017
Years6 years, 6 months, 2 days

SUMMARY

KIJ SECURITY LOCKS LIMITED is an dissolved private limited company with number 06259976. It was incorporated 16 years, 11 months, 22 days ago, on 25 May 2007 and it was dissolved 6 years, 6 months, 2 days ago, on 14 November 2017. The company address is Unit 1 Albert Close Trading Estate Unit 1 Albert Close Trading Estate, Manchester, M45 8EH, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Nov 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Aug 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Aug 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Change account reference date company previous extended

Date: 15 May 2017

Action Date: 05 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-05

Made up date: 2016-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2017

Action Date: 02 May 2017

Category: Address

Type: AD01

Change date: 2017-05-02

New address: Unit 1 Albert Close Trading Estate Whitefield Manchester M45 8EH

Old address: Stanmore House 64 - 68 Blackburn Street Radcliffe Manchester M26 2JS England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2017

Action Date: 02 May 2017

Category: Address

Type: AD01

Old address: Unit 27 Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH

New address: Stanmore House 64 - 68 Blackburn Street Radcliffe Manchester M26 2JS

Change date: 2017-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2017

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-05

Officer name: Kevin Mcdonald

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2017

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Edward Avill

Termination date: 2016-12-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2016

Action Date: 21 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2015

Action Date: 21 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2014

Action Date: 21 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2013

Action Date: 21 May 2013

Category: Address

Type: AD01

Old address: Unit 4C Swinton Meadows Ind Estate Swinton Rotherham South Yorkshire S64 8AE United Kingdom

Change date: 2013-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2013

Action Date: 21 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2012

Action Date: 21 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 18 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2011

Action Date: 21 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-21

Documents

View document PDF

Change registered office address company with date old address

Date: 17 May 2011

Action Date: 17 May 2011

Category: Address

Type: AD01

Change date: 2011-05-17

Old address: Paddock View, Wolverley House Wolverley Village Worcs. DY11 5XE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 18 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-18

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 18 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Southall

Change date: 2010-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2010

Action Date: 21 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-21

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2009

Action Date: 21 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-21

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/2008 to 21/08/2008

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed ian southall

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary kevin mcdonald

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed kevin mcdonald

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/08; full list of members

Documents

View document PDF

Memorandum articles

Date: 12 Sep 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 08 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 25 Jun 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed DDL44 LIMITED\certificate issued on 25/06/07

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 07/06/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 25 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DMM LEGAL SERVICES LIMITED

34 HEOL PANT Y RHYN,CARDIFF,CF14 7DF

Number:09446788
Status:ACTIVE
Category:Private Limited Company

E C TELECOMMUNICATIONS LIMITED

3-4, TOLLGATE CLOSE,,CARDIFF.,CF1 7TN

Number:02486304
Status:LIQUIDATION
Category:Private Limited Company

EVERYBODY FILMS LIMITED

10 MORFORD STREET,BATH,BA1 2RL

Number:08131775
Status:ACTIVE
Category:Private Limited Company

LONDON MEDITALIA LTD

497 NORTHOLT ROAD,HARROW,HA2 8JN

Number:11721814
Status:ACTIVE
Category:Private Limited Company

ROACH & KELLARD SPV LTD

5 DUKE STREET,SOUTHPORT,PR8 1SE

Number:11948137
Status:ACTIVE
Category:Private Limited Company

STOREHOUSE PAGE LIMITED

C/O B&C ASSOCIATES LIMITED, CONCORDE HOUSE GRENVILLE PLACE,LONDON,NW7 3SA

Number:10322043
Status:LIQUIDATION
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