KL ACCOUNTS LTD

71 Easton Road 71 Easton Road, Manchester, M43 6NJ, England
StatusDISSOLVED
Company No.10083151
CategoryPrivate Limited Company
Incorporated24 Mar 2016
Age8 years, 3 months, 18 days
JurisdictionEngland Wales
Dissolution31 Aug 2021
Years2 years, 10 months, 11 days

SUMMARY

KL ACCOUNTS LTD is an dissolved private limited company with number 10083151. It was incorporated 8 years, 3 months, 18 days ago, on 24 March 2016 and it was dissolved 2 years, 10 months, 11 days ago, on 31 August 2021. The company address is 71 Easton Road 71 Easton Road, Manchester, M43 6NJ, England.



Company Fillings

Gazette dissolved compulsory

Date: 31 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Apr 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 30 Jun 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-27

Old address: 110 Longley Road Huddersfield HD5 8JU England

New address: 71 Easton Road Droylsden Manchester M43 6NJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2020

Action Date: 11 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2019

Action Date: 11 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-11

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-17

Psc name: Mr Vytautas Klevecka

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vytautas Klevecka

Termination date: 2018-06-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-06-11

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Jan 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-06

Officer name: Mr Vytautas Klevecka

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-06

Old address: 110 Longley Road Huddersfield HD5 8JU United Kingdom

New address: 110 Longley Road Huddersfield HD58JU

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-28

Psc name: Mr Vytautas Klevecka

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-28

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 110 Longley Road Huddersfield HD5 8JU

Documents

View document PDF

Gazette notice voluntary

Date: 28 Nov 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Nov 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Incorporation company

Date: 24 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLEBO WINES LIMITED

BLEBO LODGE PITSCOTTIE,FIFE,KY15 5TX

Number:SC568815
Status:ACTIVE
Category:Private Limited Company

FOLKLORETHURSDAY LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11022198
Status:ACTIVE
Category:Private Limited Company

HAZELWOOD PM LTD

WYLLOW COTTAGE WHITECROSS,FOWEY,PL23 1NF

Number:06815919
Status:ACTIVE
Category:Private Limited Company

KENTEX ELECTRIC (SOUTHERN) LIMITED

MELBURY HOUSE,BICKLEY,BR1 2EB

Number:03524895
Status:ACTIVE
Category:Private Limited Company

MAGNUS BUILD LIMITED

142-148 MAIN ROAD,SIDCUP,DA14 6NZ

Number:09734936
Status:LIQUIDATION
Category:Private Limited Company

OXYGEN MUSCLE FACTORY LTD

11 HARVEY HOUSE,ENFIELD,EN3 7FA

Number:11945650
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source