Advanced company searchLink opens in new window

DK CONSTRUCTION (HEREFORD) LIMITED

Company number 07254259

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)
09 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
01 Jul 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
20 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
16 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
01 Jul 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
Statement of capital on 2013-07-01
  • GBP 2
10 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
26 Jun 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
24 Feb 2012 CERTNM Company name changed dk roofing (hereford) LIMITED\certificate issued on 24/02/12
  • RES15 ‐ Change company name resolution on 2012-02-23
  • NM01 ‐ Change of name by resolution
24 Feb 2012 CERTNM Company name changed d & k roofing LIMITED\certificate issued on 24/02/12
  • RES15 ‐ Change company name resolution on 2012-02-23
  • NM01 ‐ Change of name by resolution
23 Feb 2012 AP01 Appointment of Mr Keith Lawson Jones as a director
23 Feb 2012 TM01 Termination of appointment of Laura Jones as a director
23 Feb 2012 AP03 Appointment of Mr Desmond Jones as a secretary
23 Feb 2012 AP01 Appointment of Mr Desmond Jones as a director
14 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
12 Jul 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
30 Jul 2010 TM01 Termination of appointment of Keith Jones as a director
30 Jul 2010 AP01 Appointment of Laura Anne Jones as a director
30 Jul 2010 TM01 Termination of appointment of Desmond Jones as a director
30 Jul 2010 TM02 Termination of appointment of Desmond Jones as a secretary
25 Jun 2010 CERTNM Company name changed jones brothers steelwork LIMITED\certificate issued on 25/06/10
  • RES15 ‐ Change company name resolution on 2010-06-03
25 Jun 2010 CONNOT Change of name notice
14 May 2010 NEWINC Incorporation