- Company Overview for K B OCCUPATIONAL HEALTH & SAFETY SERVICES LIMITED (05861427)
- Filing history for K B OCCUPATIONAL HEALTH & SAFETY SERVICES LIMITED (05861427)
- People for K B OCCUPATIONAL HEALTH & SAFETY SERVICES LIMITED (05861427)
- More for K B OCCUPATIONAL HEALTH & SAFETY SERVICES LIMITED (05861427)
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) |
---|---|---|---|
05 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Apr 2022 | DS01 | Application to strike the company off the register | |
31 Mar 2022 | TM01 | Termination of appointment of David Drury Monk as a director on 17 March 2022 | |
16 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with updates | |
16 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
16 Jul 2021 | AD01 | Registered office address changed from The Cottage Pierremont Park Pierremont Avenue Broadstairs Kent CT10 1JX United Kingdom to Bank Chambers Canterbury Road Lyminge Folkestone Kent CT18 8HU on 16 July 2021 | |
13 Jul 2021 | TM02 | Termination of appointment of Stephen Boggins as a secretary on 13 July 2021 | |
13 Jul 2021 | TM01 | Termination of appointment of Stephen Boggins as a director on 13 July 2021 | |
13 Jul 2021 | PSC01 | Notification of Gillian Margaret Monk as a person with significant control on 13 July 2021 | |
13 Jul 2021 | PSC07 | Cessation of Stephen Boggins as a person with significant control on 13 July 2021 | |
13 Jul 2021 | PSC07 | Cessation of Kim Boggins as a person with significant control on 13 July 2021 | |
13 Jul 2021 | AP01 | Appointment of Mrs Gillian Margaret Monk as a director on 13 July 2021 | |
13 Jul 2021 | TM01 | Termination of appointment of Kim Boggins as a director on 13 July 2021 | |
13 Jul 2021 | AP01 | Appointment of Mr David Drury Monk as a director on 13 July 2021 | |
10 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
22 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
09 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Jul 2019 | AD01 | Registered office address changed from Discovery Park Innovation House, Innovation Way Sandwich Kent CT13 9FF to The Cottage Pierremont Park Pierremont Avenue Broadstairs Kent CT10 1JX on 18 July 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
11 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
06 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
30 Jun 2017 | PSC01 | Notification of Stephen Boggins as a person with significant control on 6 April 2016 |