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)
|
|
07 Jan 2025 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Oct 2024 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
14 Oct 2024 |
DS01 |
Application to strike the company off the register
|
|
|
07 Jun 2024 |
CS01 |
Confirmation statement made on 25 May 2024 with no updates
|
|
|
06 Mar 2024 |
MR04 |
Satisfaction of charge 4 in full
|
|
|
25 May 2023 |
CS01 |
Confirmation statement made on 25 May 2023 with no updates
|
|
|
10 Mar 2023 |
AA |
Accounts for a dormant company made up to 31 December 2022
|
|
|
05 Oct 2022 |
AA |
Accounts for a dormant company made up to 31 December 2021
|
|
|
09 May 2022 |
CS01 |
Confirmation statement made on 9 May 2022 with no updates
|
|
|
08 Oct 2021 |
AP03 |
Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021
|
|
|
08 Oct 2021 |
TM02 |
Termination of appointment of Philip Higgins as a secretary on 24 September 2021
|
|
|
04 Oct 2021 |
AA |
Accounts for a dormant company made up to 31 December 2020
|
|
|
08 Jul 2021 |
PSC05 |
Change of details for Kier Developments Limited as a person with significant control on 5 July 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
|
|
|
04 May 2021 |
CS01 |
Confirmation statement made on 4 May 2021 with no updates
|
|
|
10 Jan 2021 |
AA |
Accounts for a dormant company made up to 31 December 2019
|
|
|
29 Apr 2020 |
PSC05 |
Change of details for Kier Developments Limited as a person with significant control on 17 April 2020
|
|
|
22 Apr 2020 |
CS01 |
Confirmation statement made on 22 April 2020 with no updates
|
|
|
22 Apr 2020 |
TM02 |
Termination of appointment of Bethan Melges as a secretary on 9 September 2019
|
|
|
17 Apr 2020 |
AD01 |
Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020
|
|
|
20 Mar 2020 |
TM01 |
Termination of appointment of Thomas George Gilman as a director on 19 February 2020
|
|
|
07 Oct 2019 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Co accounts 31/12/2018
|
|
|
02 Oct 2019 |
AA |
Accounts for a dormant company made up to 31 December 2018
|
|
|
19 Sep 2019 |
AP03 |
Appointment of Philip Higgins as a secretary on 9 September 2019
|
|
|
09 Apr 2019 |
CS01 |
Confirmation statement made on 9 April 2019 with no updates
|
|