Advanced company searchLink opens in new window

KSS ROAD SWEEPERS LIMITED

Company number 07514143

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)
22 Jul 2023 WU07 Progress report in a winding up by the court
23 Jul 2022 WU07 Progress report in a winding up by the court
18 Mar 2022 AD01 Registered office address changed from 142/148 Main Road Sidcup Kent DA14 6NZ to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 18 March 2022
03 Aug 2021 WU07 Progress report in a winding up by the court
04 Aug 2020 WU07 Progress report in a winding up by the court
01 Aug 2019 WU07 Progress report in a winding up by the court
30 Jul 2018 WU07 Progress report in a winding up by the court
28 Jun 2016 AD01 Registered office address changed from 117 Dartford Rd Dartford DA1 3EN to 142/148 Main Road Sidcup Kent DA14 6NZ on 28 June 2016
27 Jun 2016 4.31 Appointment of a liquidator
22 Dec 2015 COCOMP Order of court to wind up
21 Nov 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
17 Apr 2014 AA Total exemption small company accounts made up to 28 February 2014
23 Dec 2013 AP01 Appointment of Kelly Dolan as a director
23 Dec 2013 TM01 Termination of appointment of Stephen Pennington as a director
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
20 Nov 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000
16 May 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
15 May 2013 TM01 Termination of appointment of Steven Heard as a director
09 Nov 2012 TM01 Termination of appointment of Kelly Dolan as a director
29 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012
25 Apr 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
01 Jul 2011 AP01 Appointment of Kelly Dolan as a director
11 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
28 Apr 2011 TM01 Termination of appointment of Kelly Dolan as a director
28 Apr 2011 AP01 Appointment of Steven Ronald Heard as a director