Home
A-Z Index
K list
KV list
Kvs Services Ltd, Halifax
About
Name: Kvs Services Ltd
Number: 12192710
Incorporation date: 2019-09-06
End of financial year: 30 September
Address:
Unit 5 Grantham Road
Boothtown
Halifax
HX3 6PL
SIC code:
29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines
Kvs Services Ltd was dissolved on 2023-10-03.
Kvs Services was a private limited company that could have been found at Unit 5 Grantham Road, Boothtown, Halifax, HX3 6PL, West Yorkshire, ENGLAND. This company (incorporated on 2019-09-06) was run by 4 directors.
Director James G. who was appointed on 06 September 2019.
Director John S. who was appointed on 06 September 2019.
Director Mark W. who was appointed on 06 September 2019.
The company was categorised as "manufacture of electrical and electronic equipment for motor vehicles and their engines" (29310).
The most recent confirmation statement was sent on 2022-09-05 and last time the annual accounts were sent was on 30 September 2021.
Filter filings by category:
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, October 2023
| gazette
Free Download
(1 page)
Show more filings
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, October 2023
| gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 18th, July 2023
| gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 7th, July 2023
| dissolution
Free Download
(2 pages)
AD01
Address change date: 2023/02/15. New Address: Unit 5 Grantham Road Boothtown Halifax West Yorkshire HX3 6PL. Previous address: Church View Offices Elland Road Ripponden Sowerby Bridge HX6 4DB England
filed on: 15th, February 2023
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 2022/09/05
filed on: 1st, November 2022
| confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to 2021/09/30
filed on: 7th, June 2022
| accounts
Free Download
(2 pages)
CH01
On 2021/12/16 director's details were changed
filed on: 16th, December 2021
| officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2021/09/05
filed on: 6th, September 2021
| confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to 2020/09/30
filed on: 15th, March 2021
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2020/09/05
filed on: 7th, September 2020
| confirmation statement
Free Download
(3 pages)
AD01
Address change date: 2020/09/07. New Address: Church View Offices Elland Road Ripponden Sowerby Bridge HX6 4DB. Previous address: 121 Beechwood Road Holmfield Halifax HX2 9BS England
filed on: 7th, September 2020
| address
Free Download
(1 page)
AD01
Address change date: 2020/03/19. New Address: 121 Beechwood Road Holmfield Halifax HX2 9BS. Previous address: Church View Offices Chapelfield Mill Elland Road Ripponden Sowerby Bridge West Yorkshire HX6 4DB United Kingdom
filed on: 19th, March 2020
| address
Free Download
(1 page)
NEWINC
Company registration
filed on: 6th, September 2019
| incorporation
Free Download
(23 pages)