Advanced company searchLink opens in new window

KIER PARKMAN SERVIRAIL CONSTRUCTION PROJECTS LIMITED

Company number 03336345

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2017 DS01 Application to strike the company off the register
09 Jun 2017 SH19 Statement of capital on 9 June 2017
  • GBP 1
07 Jun 2017 SH20 Statement by Directors
07 Jun 2017 CAP-SS Solvency Statement dated 23/05/17
07 Jun 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
23 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
06 Jan 2017 CH01 Director's details changed for Mrs Bethan Melges on 8 December 2016
22 Dec 2016 AP01 Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016
22 Dec 2016 TM01 Termination of appointment of Anoop Kang as a director on 21 December 2016
01 Nov 2016 CERTNM Company name changed mouchel parkman servirail construction projects LIMITED\certificate issued on 01/11/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
22 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
29 Feb 2016 TM01 Termination of appointment of Giles Stewart Pearson as a director on 26 February 2016
29 Feb 2016 AP01 Appointment of Mrs Bethan Melges as a director on 26 February 2016
29 Feb 2016 AP01 Appointment of Mr Anoop Kang as a director on 26 February 2016
25 Feb 2016 AA Accounts for a dormant company made up to 31 July 2015
16 Oct 2015 AD01 Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on 16 October 2015
15 Sep 2015 MR04 Satisfaction of charge 2 in full
19 Jun 2015 TM01 Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015
12 May 2015 AA Accounts for a dormant company made up to 31 July 2014
09 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
24 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
05 Jan 2014 AA Accounts for a dormant company made up to 31 July 2013