KRACO CAR CARE INTERNATIONAL LIMITED
Company number 04057857
- Company Overview for KRACO CAR CARE INTERNATIONAL LIMITED (04057857)
- Filing history for KRACO CAR CARE INTERNATIONAL LIMITED (04057857)
- People for KRACO CAR CARE INTERNATIONAL LIMITED (04057857)
- Insolvency for KRACO CAR CARE INTERNATIONAL LIMITED (04057857)
- More for KRACO CAR CARE INTERNATIONAL LIMITED (04057857)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
12 Jun 2018 | PSC07 | Cessation of Kraco Enterprises Llc as a person with significant control on 10 May 2018 | |
12 Jun 2018 | PSC02 | Notification of Kcci Holdings Limited as a person with significant control on 10 May 2018 | |
25 May 2018 | TM01 | Termination of appointment of Steven Dale Lazzara as a director on 17 May 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
24 Apr 2018 | AP01 | Appointment of Mark Hogan as a director on 4 April 2018 | |
16 Apr 2018 | AP01 | Appointment of Christopher Bowers as a director on 4 April 2018 | |
08 Jan 2018 | TM01 | Termination of appointment of Larry Mcisaac as a director on 27 November 2017 | |
08 Jan 2018 | AP01 | Appointment of Steven Dale Lazzara as a director on 13 December 2017 | |
05 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
20 Sep 2017 | TM01 | Termination of appointment of Nicholas Ray Schultz as a director on 8 September 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
20 Apr 2017 | TM01 | Termination of appointment of Dennis Roland Jolicoeur as a director on 31 July 2016 | |
01 Oct 2016 | AD01 | Registered office address changed from Grosvenor House 20 Barrington Road Altrincham Cheshire WA14 1HB to 4 Ambassador Place Stockport Road Altrincham WA15 8DB on 1 October 2016 | |
20 Jun 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
28 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
01 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
28 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
24 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
28 Oct 2013 | AP01 | Appointment of Dennis Roland Jolicoeur as a director | |
28 Oct 2013 | AP01 | Appointment of Nicholas Ray Schultz as a director | |
28 Oct 2013 | TM01 | Termination of appointment of Blake Barnett as a director | |
16 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders |