Company NameKulcas Limited
Company StatusDissolved
Company Number08092447
CategoryPrivate Limited Company
Incorporation Date1 June 2012(11 years, 10 months ago)
Dissolution Date27 February 2019 (5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr David Trevor Key
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Old Post Office 4 Ingrow Bridge
Ingrow
Keighley
West Yorkshire
BD21 5AX

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

27 February 2019Final Gazette dissolved following liquidation (1 page)
27 November 2018Return of final meeting in a creditors' voluntary winding up (22 pages)
26 January 2018Liquidators' statement of receipts and payments to 4 November 2017 (16 pages)
23 January 2017Liquidators' statement of receipts and payments to 4 November 2016 (18 pages)
23 January 2017Liquidators' statement of receipts and payments to 4 November 2016 (18 pages)
19 January 2016Liquidators' statement of receipts and payments to 4 November 2015 (19 pages)
19 January 2016Liquidators statement of receipts and payments to 4 November 2015 (19 pages)
19 January 2016Liquidators' statement of receipts and payments to 4 November 2015 (19 pages)
12 November 2014Appointment of a voluntary liquidator (1 page)
12 November 2014Statement of affairs with form 4.19 (5 pages)
12 November 2014Statement of affairs with form 4.19 (5 pages)
12 November 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-05
(1 page)
12 November 2014Appointment of a voluntary liquidator (1 page)
16 October 2014Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW to C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 16 October 2014 (1 page)
16 October 2014Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW to C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 16 October 2014 (1 page)
28 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 100
(3 pages)
28 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 100
(3 pages)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
28 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 100
(3 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
1 June 2012Incorporation (36 pages)
1 June 2012Incorporation (36 pages)