KLASS KUTS LIMITED
Status | DISSOLVED |
Company No. | 06298800 |
Category | Private Limited Company |
Incorporated | 02 Jul 2007 |
Age | 16 years, 10 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 02 Jan 2024 |
Years | 4 months, 30 days |
SUMMARY
KLASS KUTS LIMITED is an dissolved private limited company with number 06298800. It was incorporated 16 years, 10 months, 30 days ago, on 02 July 2007 and it was dissolved 4 months, 30 days ago, on 02 January 2024. The company address is 497 Nottingham Road 497 Nottingham Road, Nottingham, NG16 2GG, England.
Company Fillings
Gazette dissolved voluntary
Date: 02 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Oct 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change person director company with change date
Date: 28 Jul 2023
Action Date: 28 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-28
Officer name: Miss Denise Ann Walker
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2023
Action Date: 26 Jul 2023
Category: Address
Type: AD01
Old address: 329 Cotmanhay Road Ilkeston DE7 8NE
New address: 497 Nottingham Road Giltbrook Nottingham NG16 2GG
Change date: 2023-07-26
Documents
Confirmation statement with no updates
Date: 26 Jul 2023
Action Date: 02 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-02
Documents
Accounts with accounts type total exemption full
Date: 12 May 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2022
Action Date: 02 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-02
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2021
Action Date: 02 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-02
Documents
Change to a person with significant control
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Denise Ann Walker
Change date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 02 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-02
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2019
Action Date: 02 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-02
Documents
Cessation of a person with significant control
Date: 23 Aug 2019
Action Date: 07 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Carol Wheat
Cessation date: 2018-08-07
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2018
Action Date: 02 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-02
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Notification of a person with significant control
Date: 08 Aug 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-01
Psc name: Denise Walker
Documents
Confirmation statement with updates
Date: 08 Aug 2017
Action Date: 02 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-02
Documents
Appoint person director company with name date
Date: 03 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Denise Ann Walker
Appointment date: 2017-03-31
Documents
Termination director company with name termination date
Date: 03 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carol Wheat
Termination date: 2017-03-31
Documents
Termination secretary company with name termination date
Date: 03 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sally Ann Smith
Termination date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 11 Jul 2016
Action Date: 02 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-02
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 02 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-02
Documents
Change person secretary company with change date
Date: 03 Jul 2015
Action Date: 22 Jun 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-06-22
Officer name: Sally Ann Smith
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 02 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-02
Documents
Change person secretary company with change date
Date: 02 Jul 2014
Action Date: 03 Jul 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-07-03
Officer name: Sally Ann Johnson
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2013
Action Date: 02 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-02
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 02 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-02
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 02 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-02
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Change person director company with change date
Date: 20 Jul 2010
Action Date: 06 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-06
Officer name: Carol Wheat
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2010
Action Date: 02 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-02
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 31 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 31 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/08; full list of members
Documents
Some Companies
8 MILTON ROAD,EAST KILBRIDE,G74 5BU
Number: | SC062858 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 LADY HAY ROAD,LEICESTER,LE3 9QW
Number: | 10190422 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST RIDGE MANOR,ST. LEONARDS ON SEA,TN37 7PZ
Number: | 03738410 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MARKET PLACE,HEYWOOD,OL10 4NL
Number: | 07826528 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGS ORCHARD,BRISTOL,BS2 0HQ
Number: | OC345182 |
Status: | LIQUIDATION |
Category: | Limited Liability Partnership |
18 GRANGE ROAD,DARLINGTON,DL1 5NG
Number: | 11678936 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |