K2 STRESS SOLUTIONS LIMITED

Rubis House Rubis House, Bridgwater, TA6 3LH, Somerset
StatusDISSOLVED
Company No.07568434
CategoryPrivate Limited Company
Incorporated17 Mar 2011
Age13 years, 2 months, 15 days
JurisdictionEngland Wales
Dissolution23 Jul 2019
Years4 years, 10 months, 9 days

SUMMARY

K2 STRESS SOLUTIONS LIMITED is an dissolved private limited company with number 07568434. It was incorporated 13 years, 2 months, 15 days ago, on 17 March 2011 and it was dissolved 4 years, 10 months, 9 days ago, on 23 July 2019. The company address is Rubis House Rubis House, Bridgwater, TA6 3LH, Somerset.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change account reference date company current extended

Date: 06 Aug 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

New date: 2018-08-31

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 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: 24 Mar 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 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: 19 Apr 2016

Action Date: 17 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 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: 07 May 2015

Action Date: 17 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 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: 28 Apr 2014

Action Date: 17 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2013

Action Date: 06 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin John Kavanagh

Change date: 2013-09-06

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2013

Action Date: 06 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-06

Officer name: Mrs Amanda Kavanagh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 17 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2012

Action Date: 13 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-13

Officer name: Mr Kevin John Kavanagh

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2012

Action Date: 13 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Amanda Kavanagh

Change date: 2012-08-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2012

Action Date: 17 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-17

Documents

View document PDF

Incorporation company

Date: 17 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAD STATION LIMITED

104 MILTON ROAD,ELLESMERE PORT,CH65 5DH

Number:04307365
Status:ACTIVE
Category:Private Limited Company

DANGUN BRISTOL LTD

39-41 ST. NICHOLAS STREET,BRISTOL,BS1 1TP

Number:10615337
Status:ACTIVE
Category:Private Limited Company

JIMMY ALPHA CHANNELS LTD

29 HARBORD STREET,LONDON,SW6 6PL

Number:07124023
Status:ACTIVE
Category:Private Limited Company

LARKWHISTLE FABRICS LIMITED

SUITE 3, HOMESTEAD FARM,STOCKBRIDGE,SO20 6LG

Number:04549358
Status:ACTIVE
Category:Private Limited Company

MAGNUS RECRUITMENT SERVICES LIMITED

56 THE PARCHMENTS,NEWTON-LE-WILLOWS,WA12 0DY

Number:07740136
Status:ACTIVE
Category:Private Limited Company

TIPPING RESOURCES (MIDLANDS) LIMITED

BAMFORDS TRUST HOUSE,BIRMINGHAM,B3 2BB

Number:05903816
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