Advanced company searchLink opens in new window

KJHS INSTRUMENTATION CONSTRUCTION AND COMMISSIONING LIMITED

Company number SC303780

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)
08 Mar 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2012 AA Total exemption small company accounts made up to 5 April 2011
23 Jun 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
Statement of capital on 2011-06-23
  • GBP 100
04 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2011 AA Total exemption small company accounts made up to 5 April 2010
15 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
29 Jun 2010 CH01 Director's details changed for Kevin James Henry Sharp on 12 June 2010
29 Jun 2010 CH04 Secretary's details changed for Grant Smith Law Practice on 12 June 2010
31 Dec 2009 AA Total exemption small company accounts made up to 5 April 2009
25 Jun 2009 363a Return made up to 12/06/09; full list of members
25 Jun 2009 288c Director's Change of Particulars / kevin sharp / 12/06/2009 / HouseName/Number was: , now: .
24 Mar 2009 MA Memorandum and Articles of Association
06 Feb 2009 AA Total exemption small company accounts made up to 5 April 2008
15 Jul 2008 363a Return made up to 12/06/08; full list of members
20 Jun 2008 287 Registered office changed on 20/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
11 Apr 2008 287 Registered office changed on 11/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL
06 Feb 2008 AA Total exemption small company accounts made up to 5 April 2007
12 Dec 2007 CERTNM Company name changed freelance euro services (mmcxxi) LIMITED\certificate issued on 12/12/07
30 Nov 2007 288b Secretary resigned
30 Nov 2007 288a New secretary appointed
19 Jul 2007 363a Return made up to 12/06/07; full list of members
24 Jan 2007 225 Accounting reference date shortened from 30/06/07 to 05/04/07