- Company Overview for K C CONTRACTS (SUSSEX) LTD (06886758)
- Filing history for K C CONTRACTS (SUSSEX) LTD (06886758)
- People for K C CONTRACTS (SUSSEX) LTD (06886758)
- Insolvency for K C CONTRACTS (SUSSEX) LTD (06886758)
- More for K C CONTRACTS (SUSSEX) LTD (06886758)
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) |
---|---|---|---|
10 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jul 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2022 | |
08 Nov 2021 | AD01 | Registered office address changed from 22 Beatty Avenue Brighton East Sussex BN1 9ED to 49 Duke Street Darlington County Durham DL3 7SD on 8 November 2021 | |
02 Nov 2021 | LIQ02 | Statement of affairs | |
02 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
02 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
30 Jan 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
02 Dec 2019 | TM01 | Termination of appointment of Jake Kemp as a director on 19 November 2019 | |
30 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
30 Jan 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
30 Jan 2018 | CS01 | Confirmation statement made on 30 January 2018 with updates | |
30 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
30 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
05 Feb 2014 | AP01 | Appointment of Mr Jake Kemp as a director |