Advanced company searchLink opens in new window

KPM & SON CONTRACTS LTD

Company number NI072499

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)
22 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
22 Nov 2016 L22(NI) Completion of winding up
07 May 2014 COCOMP Order of court to wind up
04 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
Statement of capital on 2013-04-30
  • GBP 1
30 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
09 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
04 May 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 April 2010
04 May 2012 TM02 Termination of appointment of Patricia Mclaughlin as a secretary
19 Apr 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 March 2012
13 Mar 2012 TM01 Termination of appointment of Patricia Mclaughlin as a director
13 Mar 2012 AP01 Appointment of Mr Kevin Patrick Mclaughlin as a director
27 Feb 2012 AR01 Annual return made up to 30 April 2011 with full list of shareholders
14 Feb 2012 AR01 Annual return made up to 30 April 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 annual return made up to 30/04/2010 was registered 04/05/2012
14 Feb 2012 CH01 Director's details changed for Kevin Patrick Mclaughlin on 30 April 2010
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
26 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
02 Dec 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2009 TM01 Termination of appointment of Kevin Mclaughlin as a director
04 Jun 2009 296(NI) Change of dirs/sec
08 May 2009 TM02 Termination of appointment of Dorothy Kane as a secretary
08 May 2009 AP03 Appointment of Patricia Mclaughlin as a secretary
30 Apr 2009 NEWINC Incorporation