Advanced company searchLink opens in new window

KIER OVERSEAS (TEN) LIMITED

Company number 01531000

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)
30 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
30 May 2013 4.71 Return of final meeting in a members' voluntary winding up
20 Feb 2013 AD01 Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD on 20 February 2013
19 Feb 2013 600 Appointment of a voluntary liquidator
19 Feb 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-02-01
19 Feb 2013 4.70 Declaration of solvency
11 Jan 2013 AP01 Appointment of Miss Deborah Pamela Hamilton as a director on 2 January 2013
13 Dec 2012 TM01 Termination of appointment of Philip John Cave as a director on 5 December 2012
03 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
Statement of capital on 2012-10-03
  • GBP 100
30 Sep 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
15 Sep 2011 AA Accounts for a dormant company made up to 30 June 2011
09 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
01 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
10 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
29 Oct 2009 CH01 Director's details changed for Mr Timothy Paul Davies on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Mr Philip John Cave on 1 October 2009
21 Oct 2009 CH03 Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009
16 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
24 Aug 2009 288c Secretary's Change of Particulars / deborah hamilton / 28/05/2009 / HouseName/Number was: 80, now: 28; Street was: blackmead, now: alvis drive; Area was: orton malborne, now: yaxley; Post Code was: PE2 5PY, now: PE7 3AH; Country was: , now: united kingdom
26 Jun 2009 288c Director's Change of Particulars / philip cave / 01/06/2009 / HouseName/Number was: , now: 33; Street was: 55 orchard close, now: hunters way; Area was: , now: kimbolton; Post Town was: st neots, now: huntingdon; Post Code was: PE19 3AW, now: PE28 0JF; Country was: , now: united kingdom
12 Jun 2009 288c Secretary's Change of Particulars / deborah hamilton / 28/05/2009 / HouseName/Number was: 80, now: 28; Street was: blackmead, now: alvis drive; Area was: orton malborne, now: yaxley; Post Code was: PE2 5PY, now: PE7 3AH
10 Dec 2008 288c Secretary's Change of Particulars / deborah hamilton / 28/11/2008 / HouseName/Number was: , now: 80; Street was: 110 peveril road, now: blackmead; Area was: , now: orton malborne; Region was: , now: cambridgeshire; Post Code was: PE1 3PR, now: PE2 5PY
19 Nov 2008 AA Accounts made up to 30 June 2008
30 Sep 2008 363a Return made up to 30/09/08; full list of members
29 Feb 2008 AA Accounts made up to 30 June 2007