K & L Structures Ltd was registered on 05 November 1999 and has its registered office in Somerset, it has a status of "Dissolved". We don't know the number of employees at this company. There are 2 directors listed as Smith, Natalie Jane, Kavanagh, Kevin Barry for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KAVANAGH, Kevin Barry | 05 November 1999 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Natalie Jane | 05 November 1999 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 23 April 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 05 February 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 January 2019 | |
DS01 - Striking off application by a company | 24 January 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 18 September 2018 | |
DS02 - Withdrawal of striking off application by a company | 17 September 2018 | |
DS01 - Striking off application by a company | 11 September 2018 | |
AA - Annual Accounts | 21 August 2018 | |
AA01 - Change of accounting reference date | 21 August 2018 | |
AA - Annual Accounts | 21 August 2018 | |
CS01 - N/A | 27 November 2017 | |
AA - Annual Accounts | 17 March 2017 | |
CS01 - N/A | 09 November 2016 | |
AA - Annual Accounts | 15 March 2016 | |
AR01 - Annual Return | 18 November 2015 | |
AA - Annual Accounts | 18 February 2015 | |
AR01 - Annual Return | 20 November 2014 | |
AA - Annual Accounts | 24 March 2014 | |
AR01 - Annual Return | 20 November 2013 | |
AA - Annual Accounts | 21 February 2013 | |
AR01 - Annual Return | 15 November 2012 | |
AA - Annual Accounts | 08 March 2012 | |
AR01 - Annual Return | 10 November 2011 | |
AA - Annual Accounts | 04 March 2011 | |
AR01 - Annual Return | 08 November 2010 | |
AA - Annual Accounts | 12 March 2010 | |
AR01 - Annual Return | 19 November 2009 | |
CH01 - Change of particulars for director | 19 November 2009 | |
AA - Annual Accounts | 24 February 2009 | |
363a - Annual Return | 14 November 2008 | |
AA - Annual Accounts | 29 March 2008 | |
363a - Annual Return | 06 November 2007 | |
AA - Annual Accounts | 10 September 2007 | |
363a - Annual Return | 06 November 2006 | |
AA - Annual Accounts | 13 March 2006 | |
363a - Annual Return | 07 November 2005 | |
395 - Particulars of a mortgage or charge | 09 August 2005 | |
288b - Notice of resignation of directors or secretaries | 06 May 2005 | |
288b - Notice of resignation of directors or secretaries | 06 May 2005 | |
AA - Annual Accounts | 22 April 2005 | |
363s - Annual Return | 12 November 2004 | |
AA - Annual Accounts | 23 April 2004 | |
363s - Annual Return | 12 November 2003 | |
AA - Annual Accounts | 11 March 2003 | |
RESOLUTIONS - N/A | 17 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 February 2003 | |
123 - Notice of increase in nominal capital | 17 February 2003 | |
363s - Annual Return | 12 November 2002 | |
AA - Annual Accounts | 27 March 2002 | |
363s - Annual Return | 28 November 2001 | |
AA - Annual Accounts | 15 March 2001 | |
363s - Annual Return | 13 November 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 July 2000 | |
288a - Notice of appointment of directors or secretaries | 08 March 2000 | |
288a - Notice of appointment of directors or secretaries | 08 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 March 2000 | |
NEWINC - New incorporation documents | 05 November 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 August 2005 | Outstanding |
N/A |