Advanced company searchLink opens in new window

KLUMAN AND BALTER HOLDINGS LIMITED

Company number 07993045

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)
09 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2020 LIQ13 Return of final meeting in a members' voluntary winding up
22 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 29 February 2020
06 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Re-dividend in respect of non cash asset 28/02/2019
21 Mar 2019 AD01 Registered office address changed from Unit 8 the I.O Centre Lea Road Waltham Abbey EN9 1AS to 136 Hertford Road Enfield Middlesex EN3 5AX on 21 March 2019
20 Mar 2019 600 Appointment of a voluntary liquidator
20 Mar 2019 LIQ01 Declaration of solvency
20 Mar 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-01
28 Feb 2019 MR04 Satisfaction of charge 1 in full
01 Feb 2019 PSC04 Change of details for Mr Danny Kluman as a person with significant control on 6 January 2017
31 Jan 2019 CS01 Confirmation statement made on 27 September 2018 with updates
31 Jan 2019 CH01 Director's details changed for Mr Jamie Kluman on 15 November 2018
31 Jan 2019 PSC02 Notification of Dk Investments Limited as a person with significant control on 21 November 2017
23 Jan 2019 AA01 Previous accounting period extended from 30 April 2018 to 31 October 2018
29 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2018 AP03 Appointment of Mr Simon Douglas as a secretary on 9 January 2017
22 Jun 2018 AP03 Appointment of Mrs Diana Kluman as a secretary on 6 January 2017
25 Jan 2018 AA Group of companies' accounts made up to 30 April 2017
12 Dec 2017 SH08 Change of share class name or designation
07 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ 21/11/2017
07 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2017 CS01 Confirmation statement made on 27 September 2017 with updates
16 Nov 2017 PSC04 Change of details for Mr Danny Kluman as a person with significant control on 6 January 2017
20 Apr 2017 SH08 Change of share class name or designation