- Company Overview for KTR CONSULTING LIMITED (10135088)
- Filing history for KTR CONSULTING LIMITED (10135088)
- People for KTR CONSULTING LIMITED (10135088)
- Insolvency for KTR CONSULTING LIMITED (10135088)
- More for KTR CONSULTING LIMITED (10135088)
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) |
---|---|---|---|
05 Jul 2023 | AD01 | Registered office address changed from 24 Windscale Road Fearnhead Warrington Cheshire WA2 0PU England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 5 July 2023 | |
05 Jul 2023 | LIQ01 | Declaration of solvency | |
05 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
05 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
15 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
17 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
23 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
06 Jan 2019 | CS01 | Confirmation statement made on 20 April 2018 with updates | |
03 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 4 January 2018
|
|
24 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
02 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
16 May 2016 | CH01 | Director's details changed for Mr Karl Michael Alldred on 20 April 2016 | |
16 May 2016 | CH01 | Director's details changed for Mrs Victoria Elizabeth Alldred on 20 April 2016 | |
12 May 2016 | AD01 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England to 24 Windscale Road Fearnhead Warrington Cheshire WA2 0PU on 12 May 2016 | |
20 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-20
|