Advanced company searchLink opens in new window

HOMOLOGATION AND TYPE-APPROVAL SPECIALISTS LIMITED

Company number 06504020

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-02
25 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 5,250,000
28 Nov 2014 CERTNM Company name changed kinglong direct LIMITED\certificate issued on 28/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-27
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
  • GBP 5,250,000
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
  • GBP 5,250,000
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
  • GBP 250,000