KROWL ARCHITECTURAL IRONMONGERY LIMITED

05747724
UNIT 4, MAPLE LEAF INDUSTRIAL ESTATE BLOXWICH LANE WALSALL WEST MIDLANDS WS2 8TF

Documents

Documents
Date Category Description Pages
04 Jun 2024 gazette Gazette Dissolved Voluntary 1 Buy now
19 Mar 2024 gazette Gazette Notice Voluntary 1 Buy now
12 Mar 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
28 Sep 2023 accounts Annual Accounts 2 Buy now
24 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 2 Buy now
20 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jul 2022 officers Change of particulars for director (Mr Robert Paul Wellings) 2 Buy now
20 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 2 Buy now
27 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2020 accounts Annual Accounts 2 Buy now
26 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
21 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 2 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 2 Buy now
27 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Sep 2016 accounts Annual Accounts 4 Buy now
03 May 2016 annual-return Annual Return 3 Buy now
03 May 2016 officers Termination of appointment of secretary (Leah Louise Wellings) 1 Buy now
26 Sep 2015 accounts Annual Accounts 4 Buy now
08 Apr 2015 annual-return Annual Return 4 Buy now
30 Sep 2014 accounts Annual Accounts 4 Buy now
13 Apr 2014 annual-return Annual Return 4 Buy now
27 Sep 2013 accounts Annual Accounts 4 Buy now
14 Apr 2013 annual-return Annual Return 4 Buy now
30 Sep 2012 accounts Annual Accounts 4 Buy now
14 Apr 2012 annual-return Annual Return 4 Buy now
19 Sep 2011 accounts Annual Accounts 4 Buy now
18 Apr 2011 annual-return Annual Return 4 Buy now
04 Oct 2010 accounts Annual Accounts 3 Buy now
13 Apr 2010 annual-return Annual Return 4 Buy now
13 Apr 2010 officers Change of particulars for director (Robert Paul Wellings) 2 Buy now
31 Oct 2009 accounts Annual Accounts 3 Buy now
20 Apr 2009 annual-return Return made up to 17/03/09; full list of members 3 Buy now
07 Oct 2008 accounts Annual Accounts 3 Buy now
14 Apr 2008 annual-return Return made up to 17/03/08; full list of members 3 Buy now
13 Mar 2008 accounts Annual Accounts 1 Buy now
19 Dec 2007 accounts Accounting reference date shortened from 31/03/07 to 31/12/06 1 Buy now
10 Apr 2007 annual-return Return made up to 17/03/07; full list of members 2 Buy now
03 May 2006 officers New director appointed 2 Buy now
21 Apr 2006 address Registered office changed on 21/04/06 from: 1 dunderdale street, longridge preston lancashire PR3 3WB 1 Buy now
21 Apr 2006 officers New secretary appointed 2 Buy now
24 Mar 2006 officers Director resigned 1 Buy now
24 Mar 2006 officers Secretary resigned 1 Buy now
17 Mar 2006 incorporation Incorporation Company 12 Buy now