Advanced company searchLink opens in new window

THYSSENKRUPP KRAUSE

Company number 01541188

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)
09 Oct 2017 AC92 Restoration by order of the court
22 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2013 DS01 Application to strike the company off the register
22 Nov 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
Statement of capital on 2012-11-22
  • GBP 1
05 Oct 2012 AA Total exemption full accounts made up to 30 September 2012
27 Sep 2012 AD01 Registered office address changed from Unit 15 Perrywood Business Park Salfords Redhill Surrey RH1 5JQ on 27 September 2012
01 Dec 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
09 Nov 2011 AA Total exemption full accounts made up to 30 September 2011
18 Mar 2011 AA Total exemption full accounts made up to 30 September 2010
15 Mar 2011 MISC Section 519
21 Dec 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
04 Jun 2010 FOA-RR Re-registration assent
04 Jun 2010 MAR Re-registration of Memorandum and Articles
04 Jun 2010 CERT3 Certificate of re-registration from Limited to Unlimited
04 Jun 2010 RR05 Re-registration from a private limited company to a private unlimited company
26 May 2010 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES13 ‐ Declaration of cash dividend 28/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
03 Mar 2010 AA Full accounts made up to 30 September 2009
16 Dec 2009 AR01 Annual return made up to 19 November 2009 with full list of shareholders
16 Dec 2009 CH01 Director's details changed for Garry Harper on 16 December 2009
18 May 2009 AA Full accounts made up to 30 September 2008
22 Apr 2009 363a Return made up to 19/11/08; full list of members
24 Mar 2009 288a Secretary appointed david michael phillips
19 Mar 2009 288b Appointment terminate, secretary julie fiona dinning logged form
25 Nov 2008 287 Registered office changed on 25/11/2008 from gatton park business centre 2 wells place redhill surrey RH1 3LG