Advanced company searchLink opens in new window

KIER INTEGRATED SERVICES (BUILDING) LIMITED

Company number 07042900

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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2017 DS01 Application to strike the company off the register
22 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
06 Jan 2017 CH01 Director's details changed for Mrs Bethan Melges on 8 December 2016
21 Dec 2016 TM01 Termination of appointment of Anoop Kang as a director on 21 December 2016
21 Dec 2016 AP01 Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016
17 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
31 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
01 Mar 2016 CERTNM Company name changed kier mg building LIMITED\certificate issued on 01/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
20 Jan 2016 AP01 Appointment of Mr Anoop Kang as a director on 7 January 2016
30 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
30 Oct 2015 TM01 Termination of appointment of David Neville Benson as a director on 9 October 2015
22 Jul 2015 AP03 Appointment of Mrs Bethan Melges as a secretary on 16 July 2015
22 Jul 2015 AP01 Appointment of Mrs Bethan Melges as a director on 16 July 2015
22 Jul 2015 TM01 Termination of appointment of Matthew Armitage as a director on 16 July 2015
22 Jul 2015 TM02 Termination of appointment of Matthew Armitage as a secretary on 16 July 2015
29 Apr 2015 AP01 Appointment of Mr Matthew Armitage as a director on 28 April 2015
29 Apr 2015 TM01 Termination of appointment of Hugh Edward Earle Raven as a director on 28 April 2015
29 Apr 2015 TM01 Termination of appointment of Haydn Jonathan Mursell as a director on 28 April 2015
12 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
15 Dec 2014 AP03 Appointment of Mr Matthew Armitage as a secretary on 12 December 2014
15 Dec 2014 TM02 Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014
24 Nov 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
06 Mar 2014 AA01 Current accounting period extended from 31 March 2014 to 30 June 2014