- Company Overview for T L KILLIS & SONS LIMITED (07562000)
- Filing history for T L KILLIS & SONS LIMITED (07562000)
- People for T L KILLIS & SONS LIMITED (07562000)
- Charges for T L KILLIS & SONS LIMITED (07562000)
- More for T L KILLIS & SONS LIMITED (07562000)
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
|
|
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 |