KTL BUILDING SOLUTIONS LIMITED

Company Documents

DateDescription
04/12/184 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/09/1818 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/186 September 2018 APPLICATION FOR STRIKING-OFF

View Document

29/05/1829 May 2018 DISS40 (DISS40(SOAD))

View Document

26/05/1826 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 25/02/17

View Document

26/02/1826 February 2018 CURRSHO FROM 26/02/2017 TO 25/02/2017

View Document

28/11/1728 November 2017 PREVSHO FROM 27/02/2017 TO 26/02/2017

View Document

14/11/1714 November 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 27 February 2016

View Document

25/02/1725 February 2017 Annual accounts for year ending 25 Feb 2017

View Accounts

29/11/1629 November 2016 PREVSHO FROM 28/02/2016 TO 27/02/2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

19/07/1619 July 2016 DISS40 (DISS40(SOAD))

View Document

17/07/1617 July 2016 Annual return made up to 28 August 2015 with full list of shareholders

View Document

17/05/1617 May 2016 FIRST GAZETTE

View Document

27/02/1627 February 2016 Annual accounts for year ending 27 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/11/1415 November 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/02/144 February 2014 Annual return made up to 28 August 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

31/05/1331 May 2013 PREVEXT FROM 31/08/2012 TO 28/02/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/09/125 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 6 ROSEBANK LYMM WARRINGTON CHESHIRE WA13 0JH

View Document

26/09/1126 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TRISTAN LAGA / 28/08/2010

View Document

14/10/1014 October 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN LAGA / 28/08/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KRISTIAN LAGA / 28/08/2010

View Document

28/08/0928 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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