KOL CONTROLS LTD

3 Horizon Court 3 Horizon Court, York, YO30 4US, North Yorkshire
StatusDISSOLVED
Company No.08006259
CategoryPrivate Limited Company
Incorporated26 Mar 2012
Age12 years, 2 months, 8 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 4 days

SUMMARY

KOL CONTROLS LTD is an dissolved private limited company with number 08006259. It was incorporated 12 years, 2 months, 8 days ago, on 26 March 2012 and it was dissolved 3 years, 8 months, 4 days ago, on 29 September 2020. The company address is 3 Horizon Court 3 Horizon Court, York, YO30 4US, North Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 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: 09 Apr 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 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: 07 Apr 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

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: 21 Apr 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 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: 26 Mar 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Mar 2014

Action Date: 26 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-26

Old address: 3 Horizon Court Audax Road York North Yorkshire YO30 4US United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 26 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-26

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2013

Action Date: 28 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-28

Old address: Galloway House Lysander Close York YO30 4XB England

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Mar 2012

Action Date: 27 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-27

Old address: 4 Park Road Moseley Birmingham West Midlands B13 8AB United Kingdom

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Hemmings

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Kevin O'leary

Documents

View document PDF

Incorporation company

Date: 26 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.I.E. HOLDINGS LIMITED

C/O BALLARD DALE SYREE WATSON,HAMPTON LOVETT, DROITWICH,WR9 0QH

Number:01629964
Status:ACTIVE
Category:Private Limited Company

DH IV.1 CARRIED INTEREST, LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL032924
Status:ACTIVE
Category:Limited Partnership

HOUSE OF BEN LIMITED

10 BRADSHAW CLOSE,LONDON,SW19 8NL

Number:11843227
Status:ACTIVE
Category:Private Limited Company

KRAVEN ENTERPRISES LTD

THOMAS WESTCOTT,BRIDGWATER,TA6 3DT

Number:07909650
Status:ACTIVE
Category:Private Limited Company

MACPHERSON SUBSEA SOLUTIONS LIMITED

41 OLDFIELD ROAD,HAMPTON,TW12 2AJ

Number:08366111
Status:ACTIVE
Category:Private Limited Company

MICROTECH CONSULTANCY LTD

FLAT 69,KINGSTON UPON THAMES,KT2 5AD

Number:07755274
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