KTH FABRICATIONS LTD

Company Documents

DateDescription
18/05/2518 May 2025 Final Gazette dissolved following liquidation

View Document

18/05/2518 May 2025 Final Gazette dissolved following liquidation

View Document

18/02/2518 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

22/01/2422 January 2024 Liquidators' statement of receipts and payments to 2023-12-29

View Document

30/09/2330 September 2023 Registered office address changed from 35 Fall Lane Liversedge West Yorkshire WF15 8AP to Ground Floor Offices Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY on 2023-09-30

View Document

28/02/2328 February 2023 Liquidators' statement of receipts and payments to 2022-12-29

View Document

12/01/2212 January 2022 Appointment of a voluntary liquidator

View Document

12/01/2212 January 2022 Statement of affairs

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Registered office address changed from Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF England to 35 Fall Lane Liversedge West Yorkshire WF15 8AP on 2022-01-11

View Document

11/01/2211 January 2022 Resolutions

View Document

31/12/2131 December 2021 Compulsory strike-off action has been suspended

View Document

31/12/2131 December 2021 Compulsory strike-off action has been suspended

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

28/09/2128 September 2021 Change of details for Mr Roger Joseph Fish as a person with significant control on 2021-09-14

View Document

28/09/2128 September 2021 Cessation of Kth Engineering Group Limited as a person with significant control on 2021-09-14

View Document

28/09/2128 September 2021 Change of details for Mr Richard Andrew Ellis as a person with significant control on 2021-09-14

View Document

06/07/216 July 2021 Accounts for a small company made up to 2020-09-30

View Document

01/07/201 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/05/193 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

07/11/187 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098055810002

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098055810001

View Document

13/06/1813 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

10/08/1710 August 2017 CURRSHO FROM 31/10/2017 TO 30/09/2017

View Document

08/08/178 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

12/08/1612 August 2016 ADOPT ARTICLES 03/06/2016

View Document

03/08/163 August 2016 01/07/16 STATEMENT OF CAPITAL GBP 200

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR JOHN SUTCLIFFE

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MARK STEVEN WOODROW

View Document

02/10/152 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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