- Company Overview for KC CONSTRUCTION & SERVICES LTD (06560769)
- Filing history for KC CONSTRUCTION & SERVICES LTD (06560769)
- People for KC CONSTRUCTION & SERVICES LTD (06560769)
- Insolvency for KC CONSTRUCTION & SERVICES LTD (06560769)
- More for KC CONSTRUCTION & SERVICES LTD (06560769)
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
|
|
30 Aug 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
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
|
|
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 |