About

Registered Number: 03872031
Date of Incorporation: 05/11/1999 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (6 years ago)
Registered Address: 7a King Street, Frome, Somerset, BA11 1BH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 04 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.