- Company Overview for HOMOLOGATION AND TYPE-APPROVAL SPECIALISTS LIMITED (06504020)
- Filing history for HOMOLOGATION AND TYPE-APPROVAL SPECIALISTS LIMITED (06504020)
- People for HOMOLOGATION AND TYPE-APPROVAL SPECIALISTS LIMITED (06504020)
- Insolvency for HOMOLOGATION AND TYPE-APPROVAL SPECIALISTS LIMITED (06504020)
- More for HOMOLOGATION AND TYPE-APPROVAL SPECIALISTS LIMITED (06504020)
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) |
---|---|---|---|
03 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
03 May 2022 | WU15 | Notice of final account prior to dissolution | |
02 Jun 2021 | WU07 | Progress report in a winding up by the court | |
14 Jul 2020 | WU07 | Progress report in a winding up by the court | |
05 Jul 2019 | WU07 | Progress report in a winding up by the court | |
26 Jul 2018 | WU07 | Progress report in a winding up by the court | |
03 Jul 2017 | WU07 | Progress report in a winding up by the court | |
20 Jun 2016 | LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 21/05/2016 | |
29 Jun 2015 | AD01 | Registered office address changed from King Long House Three Spires Estate Ibstock Road Coventry CV6 6JR to C/O 14 Derby Road Stapleford Nottingham NG9 7AA on 29 June 2015 | |
22 Jun 2015 | 4.31 | Appointment of a liquidator | |
10 Jun 2015 | COCOMP | Order of court to wind up | |
07 Apr 2015 | CERTNM |
Company name changed homologation and type-approval specialists kld LIMITED\certificate issued on 07/04/15
|
|
25 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
28 Nov 2014 | CERTNM |
Company name changed kinglong direct LIMITED\certificate issued on 28/11/14
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
03 Mar 2014 | AR01 | Annual return made up to 28 February 2014 with full list of shareholders | |
06 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 28 February 2013
|
|
21 Aug 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
19 Apr 2013 | AP01 | Appointment of Mr Paul James Bicknell as a director | |
19 Apr 2013 | TM01 | Termination of appointment of Jannette Harris as a director | |
13 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
08 May 2012 | AD01 | Registered office address changed from C/O Manex Partnership 58 Beacon Buildings Leighswood Road Aldridge Walsall WS9 8AA United Kingdom on 8 May 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 29 February 2012 with full list of shareholders | |
28 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 29 February 2012
|