K & R CONTRACTORS LTD

114 Rushden Gardens, Ilford, IG5 0BW, England
StatusDISSOLVED
Company No.09187985
CategoryPrivate Limited Company
Incorporated28 Aug 2014
Age9 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 5 months, 9 days

SUMMARY

K & R CONTRACTORS LTD is an dissolved private limited company with number 09187985. It was incorporated 9 years, 9 months, 8 days ago, on 28 August 2014 and it was dissolved 1 year, 5 months, 9 days ago, on 27 December 2022. The company address is 114 Rushden Gardens, Ilford, IG5 0BW, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Mr Ranheev Ricky Sangha

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Oct 2017

Action Date: 15 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Sangha

Termination date: 2017-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2017

Action Date: 14 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ranheev Sangha

Appointment date: 2017-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2017

Action Date: 26 May 2017

Category: Address

Type: AD01

Old address: 302 Stradbroke Grove Ilford Essex IG5 0DE

Change date: 2017-05-26

New address: 114 Rushden Gardens Ilford IG5 0BW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2017

Action Date: 25 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ranjeev Ricky Sangha

Termination date: 2017-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2017

Action Date: 25 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-25

Officer name: Mr Nirmal Sangha

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-03-23

Officer name: Mrs Julie Sangha

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-23

Officer name: Nirmal Sangha

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ranjeev Ricky Sangha

Termination date: 2017-03-23

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ranjeev Ricky Sangha

Appointment date: 2014-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nirmal Sangha

Appointment date: 2014-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-18

Officer name: Mr Ranjeev Ricky Sangha

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2014

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2014-08-28

Documents

View document PDF

Incorporation company

Date: 28 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDERSON MITCHELL & MCADE LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11440814
Status:ACTIVE
Category:Private Limited Company

ASIAN WEDDING UK LIMITED

535 COVENTRY ROAD,BIRMINGHAM,B10 0LL

Number:11883361
Status:ACTIVE
Category:Private Limited Company

HCOMPUTERS LIMITED

1, 11 THE PARKWAY,STOKE-ON-TRENT,ST1 3BB

Number:11424026
Status:ACTIVE
Category:Private Limited Company

HENRY STREETER (SAND & BALLAST) LIMITED

2 STATION ROAD WEST,OXTED,RH8 9EP

Number:00543481
Status:ACTIVE
Category:Private Limited Company

POWERCON MAINTENANCE LIMITED

DRAGON BRIDGE HOUSE,LEEDS,LS12 6ER

Number:07120402
Status:LIQUIDATION
Category:Private Limited Company

SURVIVORS PRODUCTIONS LTD

BLUEBOX BUSINESS CENTRE UNIT 14 STATION ROAD,BIRMINGHAM,B46 1HT

Number:11956827
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