KRU OF ECCLESHALL LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 Final Gazette dissolved via compulsory strike-off

View Document

12/04/2212 April 2022 Final Gazette dissolved via compulsory strike-off

View Document

15/01/2215 January 2022 Compulsory strike-off action has been suspended

View Document

15/01/2215 January 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

23/09/2123 September 2021 Satisfaction of charge 1 in full

View Document

25/01/2125 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

11/05/2011 May 2020 PREVSHO FROM 30/04/2020 TO 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM C/O DPC, VERNON ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2QY

View Document

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY JOANNE LLOYD

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ADRIAN LLOYD

View Document

01/04/191 April 2019 CESSATION OF ANDREW WALTER GRIFFIN AS A PSC

View Document

01/04/191 April 2019 CESSATION OF MAUREEN EVA GRIFFIN AS A PSC

View Document

04/02/194 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

07/12/177 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/05/1619 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

07/11/157 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/04/1523 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/05/148 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/05/139 May 2013 COMPANY NAME CHANGED KRUG LIMITED CERTIFICATE ISSUED ON 09/05/13

View Document

22/04/1322 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/08/128 August 2012 ADOPT ARTICLES 27/07/2012

View Document

25/04/1225 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

26/10/1126 October 2011 VARYING SHARE RIGHTS AND NAMES

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/05/1118 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/05/1011 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/05/0829 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / KELLY LLOYD / 21/04/2005

View Document

29/05/0829 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 SECRETARY RESIGNED

View Document

21/04/0521 April 2005 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