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)
|
|
01 Jul 2025 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Apr 2025 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
07 Apr 2025 |
DS01 |
Application to strike the company off the register
|
|
|
23 Aug 2024 |
CS01 |
Confirmation statement made on 8 August 2024 with no updates
|
|
|
08 Dec 2023 |
AA |
Accounts for a dormant company made up to 30 June 2023
|
|
|
08 Aug 2023 |
CS01 |
Confirmation statement made on 8 August 2023 with no updates
|
|
|
25 Nov 2022 |
AA |
Accounts for a dormant company made up to 30 June 2022
|
|
|
27 Jul 2022 |
CS01 |
Confirmation statement made on 27 July 2022 with no updates
|
|
|
08 Oct 2021 |
AP01 |
Appointment of Jaime Foong Yi Tham as a director on 24 September 2021
|
|
|
08 Oct 2021 |
TM01 |
Termination of appointment of Philip Higgins as a director on 24 September 2021
|
|
|
08 Sep 2021 |
AA |
Accounts for a dormant company made up to 30 June 2021
|
|
|
19 Jul 2021 |
CS01 |
Confirmation statement made on 19 July 2021 with no updates
|
|
|
07 Jul 2021 |
PSC05 |
Change of details for Kier Holdings Limited as a person with significant control on 5 July 2021
|
|
|
05 Jul 2021 |
CH01 |
Director's details changed for Philip Higgins on 18 June 2021
|
|
|
05 Jul 2021 |
AD01 |
Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021
|
|
|
26 Feb 2021 |
AP01 |
Appointment of Basil Christopher Mendonca as a director on 19 February 2021
|
|
|
20 Aug 2020 |
AA |
Accounts for a dormant company made up to 30 June 2020
|
|
|
01 Jun 2020 |
CS01 |
Confirmation statement made on 1 June 2020 with no updates
|
|
|
29 Apr 2020 |
PSC05 |
Change of details for Kier Holdings Limited as a person with significant control on 17 April 2020
|
|
|
17 Apr 2020 |
AD01 |
Registered office address changed from Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom to 81 Fountain Street Manchester M2 2EE on 17 April 2020
|
|
|
03 Jan 2020 |
AA |
Accounts for a dormant company made up to 30 June 2019
|
|
|
11 Dec 2019 |
TM01 |
Termination of appointment of Simon David Martle as a director on 31 October 2019
|
|
|
26 Sep 2019 |
AP01 |
Appointment of Philip Higgins as a director on 9 September 2019
|
|
|
16 Sep 2019 |
TM01 |
Termination of appointment of Bethan Anne Elizabeth Melges as a director on 9 September 2019
|
|
|
29 May 2019 |
CS01 |
Confirmation statement made on 29 May 2019 with no updates
|
|