KG & A CONTROLS LIMITED
Status | DISSOLVED |
Company No. | 09068149 |
Category | Private Limited Company |
Incorporated | 03 Jun 2014 |
Age | 9 years, 11 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 03 Jan 2023 |
Years | 1 year, 4 months, 24 days |
SUMMARY
KG & A CONTROLS LIMITED is an dissolved private limited company with number 09068149. It was incorporated 9 years, 11 months, 24 days ago, on 03 June 2014 and it was dissolved 1 year, 4 months, 24 days ago, on 03 January 2023. The company address is Wallace House Wallace House, Walsall, WS1 2LT, West Midlands, England.
Company Fillings
Gazette dissolved voluntary
Date: 03 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Sep 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 28 Jul 2022
Action Date: 03 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-03
Documents
Change to a person with significant control
Date: 14 Jul 2022
Action Date: 12 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Theresa Ann Marie Atkins
Change date: 2021-10-12
Documents
Change person director company with change date
Date: 13 Jul 2022
Action Date: 12 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Theresa Ann Marie Atkins
Change date: 2021-10-12
Documents
Notification of a person with significant control
Date: 13 Jul 2022
Action Date: 12 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Theresa Ann Marie Atkins
Notification date: 2021-10-12
Documents
Termination director company with name termination date
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Atkins
Termination date: 2021-10-12
Documents
Appoint person director company with name date
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-12
Officer name: Mrs Theresa Ann Marie Atkins
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2021
Action Date: 03 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-03
Documents
Change sail address company with old address new address
Date: 23 Jun 2021
Category: Address
Type: AD02
Old address: 26 Birmingham Road Walsall WS1 2LZ England
New address: 20 Birmingham Road Walsall West Midlands WS1 2LT
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2020
Action Date: 28 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-28
New address: Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT
Old address: 26 Birmingham Road Walsall West Midlands WS1 2LZ
Documents
Confirmation statement with no updates
Date: 09 Jun 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
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: 10 Jun 2019
Action Date: 03 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-03
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 03 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-03
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Move registers to sail company with new address
Date: 14 Jun 2017
Category: Address
Type: AD03
New address: 26 Birmingham Road Walsall WS1 2LZ
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 03 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-03
Documents
Change sail address company with new address
Date: 14 Jun 2017
Category: Address
Type: AD02
New address: 26 Birmingham Road Walsall WS1 2LZ
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 03 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-03
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 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: 08 Jun 2015
Action Date: 03 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-03
Documents
Some Companies
BALLAST FINANCIAL MANAGEMENT LTD
FIFTH FLOOR,LONDON,WC1E 6HA
Number: | 11402180 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARDINAL CARE SERVICES LIMITED
UNIT 30, UNITY BUSINESS CENTRE,LEEDS,LS7 1AB
Number: | 10406017 |
Status: | ACTIVE |
Category: | Private Limited Company |
810 MANDARIN COURT, STERLING HOUSE,WARRINGTON,WA1 1GG
Number: | 06154849 |
Status: | ACTIVE |
Category: | Private Limited Company |
H & S ELECTRICAL SERVICES (KENT) LTD
1 NORTHWOOD ROAD,RAMSGATE,CT12 6RR
Number: | 10154210 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 TOWN STREET,BELPER,DE56 4EH
Number: | 08930218 |
Status: | ACTIVE |
Category: | Private Limited Company |
203-206 PICCADILLY,LONDON,W1J 9HD
Number: | 02465808 |
Status: | ACTIVE |
Category: | Private Limited Company |