Advanced company searchLink opens in new window

KERNERSVILLE CONTRACTING LTD

Company number 10434872

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 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2020 AD01 Registered office address changed from Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP England to Office 10 Chenevare Mews High Street Kinver DY7 6HF on 29 April 2020
17 Dec 2019 AA Micro company accounts made up to 5 April 2019
19 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
20 Nov 2018 AA Micro company accounts made up to 5 April 2018
24 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
11 Apr 2018 AA Micro company accounts made up to 5 April 2017
09 Jan 2018 AA01 Previous accounting period shortened from 31 October 2017 to 5 April 2017
24 Dec 2017 CS01 Confirmation statement made on 18 October 2017 with updates
24 Dec 2017 PSC07 Cessation of Anton Bandi as a person with significant control on 15 February 2017
18 Dec 2017 PSC01 Notification of Roberto Candelaria as a person with significant control on 15 February 2017
12 Jul 2017 AD01 Registered office address changed from Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD to Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP on 12 July 2017
16 Feb 2017 AP01 Appointment of Mr Roberto Candelaria as a director on 15 February 2017
15 Feb 2017 TM01 Termination of appointment of Anton Bandi as a director on 15 February 2017
07 Feb 2017 AD01 Registered office address changed from 44 Dashwood Road Leicester LE2 1PH United Kingdom to Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD on 7 February 2017
19 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted