About

Registered Number: 06922807
Date of Incorporation: 03/06/2009 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2016 (7 years and 5 months ago)
Registered Address: Creative Industries Centre Wolverhampton Science Park, Glaisher Drive, Wolverhampton, WV10 9TG

 

Based in Wolverhampton, K & S (601) Ltd was established in 2009, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. Brookes, Peter James Simpson, Modena, Mark are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROOKES, Peter James Simpson 10 May 2013 - 1
MODENA, Mark 03 June 2009 10 May 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 November 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
TM01 - Termination of appointment of director 20 June 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 05 January 2015
TM01 - Termination of appointment of director 01 December 2014
AR01 - Annual Return 12 June 2014
AR01 - Annual Return 19 August 2013
AD01 - Change of registered office address 29 May 2013
AD01 - Change of registered office address 29 May 2013
RESOLUTIONS - N/A 28 May 2013
RESOLUTIONS - N/A 28 May 2013
SH08 - Notice of name or other designation of class of shares 28 May 2013
AP03 - Appointment of secretary 28 May 2013
AP01 - Appointment of director 28 May 2013
AP01 - Appointment of director 28 May 2013
AP01 - Appointment of director 28 May 2013
TM02 - Termination of appointment of secretary 28 May 2013
TM01 - Termination of appointment of director 28 May 2013
AA - Annual Accounts 20 May 2013
TM01 - Termination of appointment of director 23 April 2013
RESOLUTIONS - N/A 21 January 2013
RESOLUTIONS - N/A 21 January 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 January 2013
SH19 - Statement of capital 21 January 2013
CAP-SS - N/A 21 January 2013
SH06 - Notice of cancellation of shares 21 January 2013
SH03 - Return of purchase of own shares 21 January 2013
RESOLUTIONS - N/A 15 January 2013
CC04 - Statement of companies objects 15 January 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 10 July 2012
CH01 - Change of particulars for director 09 July 2012
CH01 - Change of particulars for director 09 July 2012
CH03 - Change of particulars for secretary 09 July 2012
CH01 - Change of particulars for director 09 July 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 22 July 2011
RESOLUTIONS - N/A 10 March 2011
SH06 - Notice of cancellation of shares 10 March 2011
SH03 - Return of purchase of own shares 10 March 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH03 - Change of particulars for secretary 22 September 2010
AD01 - Change of registered office address 22 September 2010
AD01 - Change of registered office address 11 August 2010
AA01 - Change of accounting reference date 18 June 2010
288a - Notice of appointment of directors or secretaries 11 August 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
RESOLUTIONS - N/A 30 July 2009
SA - Shares agreement 30 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 July 2009
NEWINC - New incorporation documents 03 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.