Advanced company searchLink opens in new window

KILOPRESS LIMITED

Company number 02862359

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)
16 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2015 DS01 Application to strike the company off the register
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
07 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
07 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
28 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
15 Jan 2012 AR01 Annual return made up to 14 October 2011 with full list of shareholders
15 Jan 2012 CH01 Director's details changed for Mrs Sylvia Willcox on 15 January 2012
06 Dec 2011 AD01 Registered office address changed from 4 Hornton Place London W8 4LZ England on 6 December 2011
22 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Nov 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
26 May 2010 TM01 Termination of appointment of Evelyn Hamilton-Willcox as a director
26 May 2010 TM01 Termination of appointment of Simon Willcox as a director
19 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
29 Jan 2010 AR01 Annual return made up to 14 October 2009 with full list of shareholders
29 Jan 2010 CH01 Director's details changed for Mr Simon Willcox on 29 January 2010
29 Jan 2010 CH01 Director's details changed for Mrs Sylvia Willcox on 29 January 2010
29 Jan 2010 CH01 Director's details changed for Evelyn Hamilton-Willcox on 29 January 2010
29 Jan 2010 AD01 Registered office address changed from 27 Mortimer Street London W1T 3BL on 29 January 2010
19 Jan 2010 CH01 Director's details changed for Gregory Willcox on 18 January 2010
29 May 2009 AA Total exemption small company accounts made up to 31 March 2008