KSP DUCTWORK LTD
Status | DISSOLVED |
Company No. | 07730361 |
Category | Private Limited Company |
Incorporated | 05 Aug 2011 |
Age | 12 years, 10 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 17 Feb 2022 |
Years | 2 years, 3 months, 18 days |
SUMMARY
KSP DUCTWORK LTD is an dissolved private limited company with number 07730361. It was incorporated 12 years, 10 months, 2 days ago, on 05 August 2011 and it was dissolved 2 years, 3 months, 18 days ago, on 17 February 2022. The company address is 5 Mercia Business Village 5 Mercia Business Village, Coventry, CV4 8HX, West Midlands.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 17 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Jul 2021
Action Date: 22 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-06-22
Documents
Liquidation voluntary statement of affairs
Date: 07 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation court order to rescind winding up
Date: 19 Sep 2020
Category: Insolvency
Sub Category: Court-order
Type: OCRESCIND
Documents
Liquidation compulsory winding up order
Date: 11 Aug 2020
Category: Insolvency
Type: COCOMP
Documents
Liquidation disclaimer notice
Date: 04 Aug 2020
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2020
Action Date: 08 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-08
Old address: 421 Uxbridge Road Southall UB1 3EW England
New address: 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 07 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 08 Aug 2019
Action Date: 05 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-05
Documents
Change to a person with significant control
Date: 21 Feb 2019
Action Date: 20 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-20
Psc name: Mr Krasimir Stoilov Pishimarov
Documents
Change person director company with change date
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-20
Officer name: Mr Krasimir Stoilov Pishimarov
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Address
Type: AD01
New address: 421 Uxbridge Road Southall UB1 3EW
Old address: 2 Vale Grove Slough Berkshire SL1 2JE
Change date: 2019-02-20
Documents
Change person director company with change date
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Krasimir Soilov Pishimarov
Change date: 2019-02-20
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 07 Aug 2018
Action Date: 05 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-05
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 07 Aug 2017
Action Date: 05 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-05
Documents
Notification of a person with significant control
Date: 07 Aug 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-06
Psc name: Krasimir Stoilov Pishimarov
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 08 Aug 2016
Action Date: 05 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-05
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 05 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-05
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 05 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-05
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 05 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-05
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 05 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-05
Documents
Change account reference date company previous shortened
Date: 03 Jul 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA01
Made up date: 2012-08-31
New date: 2012-06-30
Documents
Some Companies
ILLINGWORTH INGHAM (MANCHESTER) LIMITED
VILLAGE WAY,MANCHESTER,M17 1AD
Number: | 00243596 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 COURTHOUSE ROAD,LONDON,N12 7PJ
Number: | 08867574 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD EXCHANGE,SOUTHEND ON SEA,SS1 2EG
Number: | 04249856 |
Status: | VOLUNTARY ARRANGEMENT |
Category: | Private Limited Company |
6 EDWARD STREET,BIRMINGHAM,B1 2RX
Number: | 07844542 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 CARLTON CRESCENT,SOUTHAMPTON,SO15 2EW
Number: | GE000285 |
Status: | ACTIVE |
Category: | Other company type |
C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY,LOUGHBOROUGH,LE12 7TZ
Number: | 11330984 |
Status: | ACTIVE |
Category: | Private Limited Company |