- Company Overview for KERNERSVILLE CONTRACTING LTD (10434872)
- Filing history for KERNERSVILLE CONTRACTING LTD (10434872)
- People for KERNERSVILLE CONTRACTING LTD (10434872)
- More for KERNERSVILLE CONTRACTING LTD (10434872)
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
|