Advanced company searchLink opens in new window

KALUK HOLDINGS LIMITED

Company number 06945915

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)
18 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2017 DS01 Application to strike the company off the register
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
11 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
23 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
23 Jul 2015 CH01 Director's details changed for Mr Bobby Kalar on 15 July 2015
15 Jul 2015 AD01 Registered office address changed from Unit 18 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG England to 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 15 July 2015
31 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
19 Mar 2015 AD01 Registered office address changed from Cpk House 2 Horizon Place, Nottingham Business Park Mellors Way Nottinghamshire Nottingham NG8 6PY England to Unit 18 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG on 19 March 2015
19 Jan 2015 AD01 Registered office address changed from Unit 18 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG to Cpk House 2 Horizon Place, Nottingham Business Park Mellors Way Nottinghamshire Nottingham NG8 6PY on 19 January 2015
07 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
04 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
21 Feb 2014 MR01 Registration of charge 069459150001
05 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
24 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
13 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
19 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
12 Jul 2011 CH01 Director's details changed for Mr Bobby Kalar on 1 July 2010
12 Jul 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
24 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010
24 Mar 2011 AD01 Registered office address changed from Unit 2, Lordsmill Gate Lordsmill Street Chesterfield Derbyshire S41 7RW England on 24 March 2011
26 Oct 2010 AA01 Current accounting period extended from 30 June 2010 to 31 October 2010
09 Sep 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
08 Sep 2010 CH01 Director's details changed for Mr Bobby Kalar on 25 June 2010