About

Registered Number: 07156815
Date of Incorporation: 15/02/2010 (14 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 2 months ago)
Registered Address: CHARTERHOUSE COMMERCIAL LTD, Beaminster Road, Solihull, West Midlands, B91 1NA

 

Having been setup in 2010, Ks Supplies Ltd has its registered office in Solihull in West Midlands, it's status at Companies House is "Dissolved". There are 5 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARBUCKLE, Antony 08 May 2013 30 July 2013 1
BALDWN, Keith 30 July 2013 28 November 2013 1
FODEN LYNCH, Louise 15 February 2010 08 May 2013 1
LYNCH, Stephen 15 February 2010 18 April 2013 1
Secretary Name Appointed Resigned Total Appointments
CHURCHILL LYONS LTD 12 May 2013 28 November 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
AD01 - Change of registered office address 23 June 2015
DISS16(SOAS) - N/A 13 February 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
TM01 - Termination of appointment of director 13 January 2014
TM02 - Termination of appointment of secretary 13 January 2014
AD01 - Change of registered office address 13 January 2014
CERTNM - Change of name certificate 10 October 2013
AR01 - Annual Return 05 September 2013
CERTNM - Change of name certificate 04 September 2013
SH01 - Return of Allotment of shares 04 September 2013
AP01 - Appointment of director 04 September 2013
AP01 - Appointment of director 04 September 2013
TM01 - Termination of appointment of director 04 September 2013
TM01 - Termination of appointment of director 04 September 2013
AP01 - Appointment of director 25 June 2013
TM01 - Termination of appointment of director 25 June 2013
AP01 - Appointment of director 25 June 2013
AP04 - Appointment of corporate secretary 25 June 2013
AD01 - Change of registered office address 25 June 2013
AA - Annual Accounts 18 June 2013
DISS40 - Notice of striking-off action discontinued 12 June 2013
GAZ1 - First notification of strike-off action in London Gazette 11 June 2013
TM01 - Termination of appointment of director 10 June 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 22 March 2011
NEWINC - New incorporation documents 15 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.