Company NameKutis Drywall & Ceiling Ltd
Company StatusDissolved
Company Number09818737
CategoryPrivate Limited Company
Incorporation Date12 October 2015(8 years, 6 months ago)
Dissolution Date28 February 2020 (4 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Vitalijus Stepanovas
Date of BirthNovember 1983 (Born 40 years ago)
NationalityLithuanian
StatusClosed
Appointed06 April 2016(5 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 28 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Willes Road
Birmingham
B18 4PY
Director NameMr Valerijus Popovas
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityLithuanian
StatusResigned
Appointed12 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Perry Hill Road
Oldbury
West Midlands
B68 0AQ

Location

Registered AddressC/O Mercury Corporate Recovery Solutions Empress Business Centre
380 Chester Road
Manchester
M16 9EA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

28 February 2020Final Gazette dissolved following liquidation (1 page)
28 November 2019Return of final meeting in a creditors' voluntary winding up (12 pages)
26 June 2019Liquidators' statement of receipts and payments to 25 May 2019 (14 pages)
23 June 2018Liquidators' statement of receipts and payments to 25 May 2018 (12 pages)
9 June 2017Statement of affairs (8 pages)
9 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-26
(1 page)
9 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-26
(1 page)
9 June 2017Appointment of a voluntary liquidator (1 page)
9 June 2017Statement of affairs (8 pages)
9 June 2017Appointment of a voluntary liquidator (1 page)
2 June 2017Registered office address changed from 74 Willes Road Birmingham B18 4PY England to C/O Mercury Corporate Recovery Solutions Empress Business Centre 380 Chester Road Manchester M16 9EA on 2 June 2017 (2 pages)
2 June 2017Registered office address changed from 74 Willes Road Birmingham B18 4PY England to C/O Mercury Corporate Recovery Solutions Empress Business Centre 380 Chester Road Manchester M16 9EA on 2 June 2017 (2 pages)
3 November 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
2 November 2016Termination of appointment of Valerijus Popovas as a director on 7 April 2016 (1 page)
2 November 2016Registered office address changed from 75 Perry Hill Road Oldbury West Midlands B68 0AQ United Kingdom to 74 Willes Road Birmingham B18 4PY on 2 November 2016 (1 page)
2 November 2016Termination of appointment of Valerijus Popovas as a director on 7 April 2016 (1 page)
2 November 2016Appointment of Mr Vitalijus Stepanovas as a director on 6 April 2016 (2 pages)
2 November 2016Appointment of Mr Vitalijus Stepanovas as a director on 6 April 2016 (2 pages)
2 November 2016Registered office address changed from 75 Perry Hill Road Oldbury West Midlands B68 0AQ United Kingdom to 74 Willes Road Birmingham B18 4PY on 2 November 2016 (1 page)
12 October 2015Incorporation
Statement of capital on 2015-10-12
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 October 2015Incorporation
Statement of capital on 2015-10-12
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)