K & D SITE SERVICES LIMITED
Status | DISSOLVED |
Company No. | 08396557 |
Category | Private Limited Company |
Incorporated | 11 Feb 2013 |
Age | 11 years, 3 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 27 Sep 2022 |
Years | 1 year, 8 months, 4 days |
SUMMARY
K & D SITE SERVICES LIMITED is an dissolved private limited company with number 08396557. It was incorporated 11 years, 3 months, 18 days ago, on 11 February 2013 and it was dissolved 1 year, 8 months, 4 days ago, on 27 September 2022. The company address is 10 Kinnerley Street, Walsall, WS1 2LD.
Company Fillings
Gazette filings brought up to date
Date: 25 Feb 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 Feb 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Confirmation statement with updates
Date: 27 May 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 19 Feb 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 28 Mar 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Termination director company with name termination date
Date: 20 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel Blackmore
Termination date: 2018-11-01
Documents
Notification of a person with significant control
Date: 10 Oct 2018
Action Date: 03 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stewart Blackmore
Notification date: 2018-10-03
Documents
Appoint person director company with name date
Date: 04 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-01
Officer name: Mr Stewart Blackmore
Documents
Cessation of a person with significant control
Date: 04 Jun 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Samuel Blackmore
Cessation date: 2018-06-01
Documents
Confirmation statement with no updates
Date: 28 Mar 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 11 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-11
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2014
Action Date: 11 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-11
Documents
Termination director company with name
Date: 06 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Taylor
Documents
Termination director company with name
Date: 27 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Taylor
Documents
Appoint person director company with name
Date: 28 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel Blackmore
Documents
Termination director company with name
Date: 28 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luke Blackmoor
Documents
Appoint person director company with name
Date: 28 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Taylor
Documents
Some Companies
APPLIED FUTURE TECHNOLOGIES LTD
40 BLOOMSBURY WAY,LONDON,WC1A 2SE
Number: | 10239016 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 WAYLAND AVENUE,HACKNEY,E8 2HP
Number: | 09468226 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 ROYDENE CRESCENT,LEICESTER,LE4 0GN
Number: | 04946985 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRABYZ 2 MARKET LANE,EDGWARE,HA8 0LP
Number: | 06490967 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 CORDWALLIS ROAD,MAIDENHEAD,SL6 7BB
Number: | 10707121 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKLEIGH MANOR GARDEN JOINERY LIMITED
THE LANDSCAPE DESIGN CENTRE,FAVERSHAM,ME13 9HB
Number: | 08073999 |
Status: | ACTIVE |
Category: | Private Limited Company |