KJ POWERTRAIN ENGINEERING LTD

Company Documents

DateDescription
24/09/1924 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/199 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/07/192 July 2019 APPLICATION FOR STRIKING-OFF

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

12/08/1812 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 13/07/18

View Document

24/07/1824 July 2018 PREVSHO FROM 31/08/2018 TO 13/07/2018

View Document

13/07/1813 July 2018 Annual accounts for year ending 13 Jul 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KYLE JOSEPH EDWARD WYTON HUNTINGTON-JONES / 24/05/2018

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 6 DUNNOCK WAY BIDDULPH STOKE-ON-TRENT ST8 7UQ ENGLAND

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MR KYLE JOSEPH EDWARD WYTON HUNTINGTON-JONES / 03/10/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KYLE JOSEPH EDWARD WYTON HUNTINGTON-JONES / 24/03/2017

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 12 HIGH VIEW MOUNT PLEASANT STOKE-ON-TRENT MOW COP ST7 4YE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 47 ONSETTER ROAD STOKE-ON-TRENT STAFFORDSHIRE ST2 0ST ENGLAND

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KYLE JOSEPH EDWARD WYTON HUNTINGTON-JONES / 08/04/2015

View Document

12/08/1412 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company