Advanced company searchLink opens in new window

KANE CONSTRUCTION AND INTERIORS LTD

Company number 06870002

Filter by category

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)
24 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
08 May 2014 AD01 Registered office address changed from 165 Westmount Road London Uk SE9 1XY United Kingdom on 8 May 2014
12 Feb 2014 4.20 Statement of affairs with form 4.19
12 Feb 2014 600 Appointment of a voluntary liquidator
12 Feb 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 May 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
Statement of capital on 2013-05-02
  • GBP 100
15 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
07 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
19 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
14 Apr 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
28 Dec 2010 AA Total exemption small company accounts made up to 30 September 2010
11 Nov 2010 AD01 Registered office address changed from the Malthouse Old Bexley Business Park 19 Bourne Road Bexley Kent DA5 1LR on 11 November 2010
08 Jun 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
08 Jun 2010 AD01 Registered office address changed from Old Bexley Business Park 19 Bourne Road Bexley Kent DA5 1LR United Kingdom on 8 June 2010
08 Jun 2010 CH01 Director's details changed for Christopher John Presley on 4 April 2010
08 Jun 2010 CH01 Director's details changed for Andrew William Kane on 4 April 2010
05 May 2010 AA01 Current accounting period extended from 30 April 2010 to 30 September 2010
23 Jun 2009 288b Appointment terminated director emma whicker
23 Jun 2009 288a Director appointed andy kane
23 Jun 2009 288a Director and secretary appointed christopher presley
04 Apr 2009 NEWINC Incorporation