Advanced company searchLink opens in new window

KC CONSTRUCTION & SERVICES LTD

Company number 06560769

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)
05 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
08 Aug 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
08 Aug 2014 AD01 Registered office address changed from 18 - 20 Wentworth Road Scunthorpe South Humberside DN17 2AX England to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 8 August 2014
07 Aug 2014 4.20 Statement of affairs with form 4.19
07 Aug 2014 600 Appointment of a voluntary liquidator
10 Jan 2014 AA01 Previous accounting period extended from 30 April 2013 to 31 October 2013
30 Aug 2013 CERTNM Company name changed green grp construction LIMITED\certificate issued on 30/08/13
  • RES15 ‐ Change company name resolution on 2013-08-30
  • NM01 ‐ Change of name by resolution
30 Aug 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
30 Aug 2013 AD01 Registered office address changed from 18 - 20 Wentworth Road Scunthorpe South Humberside DN17 2AX England on 30 August 2013
30 Aug 2013 TM01 Termination of appointment of James Criddle as a director
30 Aug 2013 AP01 Appointment of Mr Keith Connelly as a director
30 Aug 2013 AD01 Registered office address changed from the Green Group Warwick Road Maltby Rotherham South Yorkshire S66 8EW United Kingdom on 30 August 2013
21 May 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
02 Jan 2013 TM01 Termination of appointment of Dominic Eyre as a director
29 Oct 2012 AP01 Appointment of Mr James Edward Criddle as a director
29 Oct 2012 AD01 Registered office address changed from Pearl Business & Enterprise Park Sandback Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8QL on 29 October 2012
31 May 2012 TM01 Termination of appointment of Samir Boudjada as a director
31 May 2012 TM02 Termination of appointment of Samir Boudjada as a secretary
28 May 2012 AP01 Appointment of Mr Dominic Henry Eyre as a director
22 May 2012 CERTNM Company name changed two one o homes LIMITED\certificate issued on 22/05/12
  • RES15 ‐ Change company name resolution on 2012-05-14
  • NM01 ‐ Change of name by resolution
16 May 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
03 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
01 Dec 2011 TM01 Termination of appointment of Melanie Osborne as a director