Advanced company searchLink opens in new window

KIRKLEES CONSTRUCTION SKILLS LIMITED

Company number 06488237

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 14 April 2018
20 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 14 April 2017
23 Jun 2016 4.68 Liquidators' statement of receipts and payments to 14 April 2016
18 Jun 2015 4.68 Liquidators' statement of receipts and payments to 14 April 2015
13 Jun 2014 AD01 Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 13 June 2014
25 Apr 2014 AD01 Registered office address changed from Unit 2 Bridgecroft Mills Bridge Croft Milnsbridge Huddersfield West Yorkshire HD3 4NF on 25 April 2014
24 Apr 2014 4.20 Statement of affairs with form 4.19
24 Apr 2014 600 Appointment of a voluntary liquidator
24 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 300
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Jul 2013 TM01 Termination of appointment of David Toulcher as a director
23 Apr 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
19 Apr 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
17 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
17 Feb 2011 CH01 Director's details changed for Mr Clinton Stringer on 17 February 2011
17 Feb 2011 CH01 Director's details changed for Mrs Helen Sarah Balfour on 17 February 2011
20 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Apr 2010 AP01 Appointment of David Mark Toulcher as a director
26 Apr 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
07 Jan 2010 SH01 Statement of capital following an allotment of shares on 5 October 2009
  • GBP 200