K & R CONTRACTORS LTD
Status | DISSOLVED |
Company No. | 09187985 |
Category | Private Limited Company |
Incorporated | 28 Aug 2014 |
Age | 9 years, 9 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2022 |
Years | 1 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
Dissolution application strike off company
Date: 02 Sep 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
ANDERSON MITCHELL & MCADE LIMITED
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11440814 |
Status: | ACTIVE |
Category: | Private Limited Company |
535 COVENTRY ROAD,BIRMINGHAM,B10 0LL
Number: | 11883361 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
DRAGON BRIDGE HOUSE,LEEDS,LS12 6ER
Number: | 07120402 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BLUEBOX BUSINESS CENTRE UNIT 14 STATION ROAD,BIRMINGHAM,B46 1HT
Number: | 11956827 |
Status: | ACTIVE |
Category: | Private Limited Company |