Advanced company searchLink opens in new window

KAY COLLINS LETTINGS LIMITED

Company number 09581054

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)
26 Apr 2024 AA Unaudited abridged accounts made up to 31 July 2023
29 May 2023 AA Unaudited abridged accounts made up to 31 July 2022
22 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
02 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
02 Jun 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
29 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
30 Jul 2020 AA Unaudited abridged accounts made up to 31 July 2019
29 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
18 May 2020 AD01 Registered office address changed from 86 Market Street Hindley Wigan WN2 3AN England to 33 Market Street Hindley Wigan WN2 3AE on 18 May 2020
07 Jun 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
26 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
11 Jun 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
22 May 2018 AAMD Amended accounts made up to 31 July 2017
30 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
09 Feb 2018 AA01 Previous accounting period extended from 31 May 2017 to 31 July 2017
22 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
29 Mar 2017 SH01 Statement of capital following an allotment of shares on 9 March 2017
  • GBP 200
07 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
16 Jun 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
10 Sep 2015 MR01 Registration of charge 095810540001, created on 4 September 2015
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 26 May 2015
  • GBP 100
08 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-08
  • GBP 10