Advanced company searchLink opens in new window

K & S (601) LIMITED

Company number 06922807

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)
22 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2016 TM01 Termination of appointment of John Kennedy Russell as a director on 7 June 2016
14 Oct 2015 AA Full accounts made up to 31 March 2015
25 Aug 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 80,000
05 Jan 2015 AA Full accounts made up to 31 March 2014
01 Dec 2014 TM01 Termination of appointment of Adrian Davies as a director on 30 September 2014
12 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 80,000
19 Aug 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
29 May 2013 AD01 Registered office address changed from Creative Industries Centre Wolverhampton Science Park Glaisher Drive Wolverhampton West Midlands WV10 9TG United Kingdom on 29 May 2013
29 May 2013 AD01 Registered office address changed from 3 St. Marys Mews Stafford Stafford Staffordshire ST16 2AP United Kingdom on 29 May 2013
28 May 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 May 2013 SH08 Change of share class name or designation
28 May 2013 AP03 Appointment of Mr Peter James Simpson Brookes as a secretary
28 May 2013 AP01 Appointment of Mrs Sylvia Lorraine Holmes as a director
28 May 2013 AP01 Appointment of Mr Howard Neil Reilly as a director
28 May 2013 AP01 Appointment of Mr John Kennedy Russell as a director
28 May 2013 TM02 Termination of appointment of Mark Modena as a secretary
28 May 2013 TM01 Termination of appointment of Mark Modena as a director
20 May 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Apr 2013 TM01 Termination of appointment of Colin Bell as a director
21 Jan 2013 SH20 Statement by directors
21 Jan 2013 SH19 Statement of capital on 21 January 2013
  • GBP 80,000
21 Jan 2013 CAP-SS Solvency statement dated 31/12/12
21 Jan 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce cap redemption reserve 31/12/2012
  • RES06 ‐ Resolution of reduction in issued share capital