Advanced company searchLink opens in new window

CONSTRUCTION AND KEY SEVICE LTD

Company number 06723752

Filter by category

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)
18 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2017 TM01 Termination of appointment of Marko Jelisavcic as a director on 1 March 2017
08 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,000
08 Jan 2016 AP01 Appointment of Mr. Marko Jelisavcic as a director on 6 January 2016
07 Jan 2016 TM01 Termination of appointment of Mehmed Mehmedov as a director on 7 January 2016
10 Dec 2015 AA Micro company accounts made up to 31 October 2015
07 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10,000
07 Oct 2015 AP01 Appointment of Mr. Mehmed Mehmedov as a director on 5 October 2015
07 Oct 2015 TM01 Termination of appointment of Memet Öztürk as a director on 5 October 2015
07 Oct 2015 AD01 Registered office address changed from Suite 72 Cariocca Business Park Manchester M40 8BB to Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 7 October 2015
26 Aug 2015 AP01 Appointment of Mr. Memet Öztürk as a director on 1 June 2015
26 Aug 2015 TM01 Termination of appointment of Slavica Kovacevic Lechleitner as a director on 1 June 2015
21 Apr 2015 AP01 Appointment of Mrs. Slavica Kovacevic Lechleitner as a director on 19 April 2015
21 Apr 2015 TM01 Termination of appointment of Goekali Ertuluk as a director on 19 April 2015
03 Feb 2015 CERTNM Company name changed alexander immo LTD\certificate issued on 03/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-01
02 Feb 2015 AP01 Appointment of Goekali Ertuluk as a director on 2 February 2015
02 Feb 2015 TM01 Termination of appointment of Slavica Kovacevic Lechleitner as a director on 2 February 2015
28 Nov 2014 AA Micro company accounts made up to 31 October 2014
28 Nov 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 10,000
16 Apr 2014 AP01 Appointment of Slavica Kovacevic Lechleitner as a director
15 Apr 2014 TM01 Termination of appointment of Roland Lechleitner as a director
10 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 10,000
07 Nov 2013 TM02 Termination of appointment of Alexander Immo Ltd & Cokg as a secretary
06 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders