Advanced company searchLink opens in new window

T L KILLIS & SONS LIMITED

Company number 07562000

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)
24 May 2024 PSC01 Notification of Josephine Killi as a person with significant control on 22 April 2024
24 May 2024 PSC07 Cessation of Tibor Laszlo Killi as a person with significant control on 22 April 2024
24 May 2024 CS01 Confirmation statement made on 24 May 2024 with updates
11 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with updates
11 Apr 2024 AD02 Register inspection address has been changed from 29 Sheffield Road Chesterfield S41 7LR United Kingdom to 8 Orgreave Road Sheffield South Yorkshire S13 9LQ
10 Apr 2024 CH03 Secretary's details changed for Mrs Josephine Killi on 10 April 2024
10 Apr 2024 CH01 Director's details changed for Mr Tibor Joseph Killi on 10 April 2024
10 Apr 2024 CH01 Director's details changed for Mr Imre Iistvan Killi on 10 April 2024
10 Apr 2024 AD01 Registered office address changed from 1a Orgreave Road Dorehouse Industrial Estate Sheffield South Yorkshire S13 9LQ United Kingdom to 8 Orgreave Road Sheffield South Yorkshire S13 9LQ on 10 April 2024
20 Dec 2023 AA Group of companies' accounts made up to 30 September 2022
29 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
06 Oct 2022 AA Group of companies' accounts made up to 30 September 2021
06 May 2022 CS01 Confirmation statement made on 27 March 2022 with updates
06 May 2022 CH01 Director's details changed for Mr Tibor Joseph Killi on 1 March 2022
06 May 2022 AD01 Registered office address changed from 6 Orgreave Road Dorehouse Industrial Estate Sheffield S13 9LQ United Kingdom to 1a Orgreave Road Dorehouse Industrial Estate Sheffield South Yorkshire S13 9LQ on 6 May 2022
11 Feb 2022 SH08 Change of share class name or designation
11 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2022 MA Memorandum and Articles of Association
15 Oct 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 September 2021
08 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with updates
31 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
26 Jan 2021 MR01 Registration of charge 075620000002, created on 25 January 2021
08 Jun 2020 CS01 Confirmation statement made on 27 March 2020 with no updates