Advanced company searchLink opens in new window

KTR ENGINEERING LIMITED

Company number 06885996

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)
14 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
14 Oct 2022 LIQ13 Return of final meeting in a members' voluntary winding up
31 Dec 2021 600 Appointment of a voluntary liquidator
31 Dec 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-14
31 Dec 2021 LIQ01 Declaration of solvency
15 Dec 2021 AD01 Registered office address changed from 19 st Clements Avenue Harold Wood Essex RM3 0FH to 100 st. James Road Northampton NN5 5LF on 15 December 2021
19 Nov 2021 AA Micro company accounts made up to 30 April 2021
27 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
08 Apr 2021 AA Micro company accounts made up to 30 April 2020
27 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
16 Jan 2020 AA Micro company accounts made up to 30 April 2019
26 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
29 Jan 2019 AA Micro company accounts made up to 30 April 2018
03 May 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
12 Dec 2017 AA Micro company accounts made up to 30 April 2017
02 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
01 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
04 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
12 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
12 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
13 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
13 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
06 May 2014 AD01 Registered office address changed from 47 Montana Gardens Lower Sydenham London SE26 5BG on 6 May 2014
04 Apr 2014 CH01 Director's details changed for Kristan John Taberner on 29 March 2014
17 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013