Advanced company searchLink opens in new window

KOS CONTRACTS LTD

Company number 03586067

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)
06 Jul 2011 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2011 4.72 Return of final meeting in a creditors' voluntary winding up
17 Feb 2011 AD01 Registered office address changed from Stoughton House Harborough Road Oadby Leicester LE2 4LP on 17 February 2011
28 Jan 2011 4.68 Liquidators' statement of receipts and payments to 14 January 2011
13 Aug 2010 4.68 Liquidators' statement of receipts and payments to 14 July 2010
14 Aug 2009 4.20 Statement of affairs with form 4.19
22 Jul 2009 600 Appointment of a voluntary liquidator
22 Jul 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-15
02 Jul 2009 287 Registered office changed on 02/07/2009 from unit 2 booths industrial estate awsworth road ilkeston derby derbyshire DE7 8HX
05 May 2009 AA Total exemption small company accounts made up to 30 June 2008
18 Jul 2008 363a Return made up to 23/06/08; full list of members
18 Jul 2008 288c Director and Secretary's Change of Particulars / sally murphy / 26/06/2008 / HouseName/Number was: , now: 1; Street was: colten house, now: primrose bank; Area was: main road burnaston, now: etwall; Region was: , now: derbyshire; Post Code was: DE65 6LG, now: DE65 6NX; Country was: , now: united kingdom
18 Jul 2008 288c Director's Change of Particulars / kieron murphy / 26/06/2008 / HouseName/Number was: , now: 1; Street was: colten house, main street, now: primrose bank; Area was: burnaston, now: etwall; Region was: , now: derbyshire; Post Code was: DE65 6PA, now: DE65 6NX; Country was: , now: united kingdom
05 Mar 2008 AA Accounts for a small company made up to 30 June 2007
15 Oct 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 Oct 2007 123 £ nc 2000/3000 01/04/07
25 Jun 2007 363a Return made up to 23/06/07; full list of members
24 Apr 2007 AA Accounts for a small company made up to 30 June 2006
28 Dec 2006 395 Particulars of mortgage/charge
11 Aug 2006 363a Return made up to 23/06/06; full list of members
11 Aug 2006 287 Registered office changed on 11/08/06 from: unit 2 boothes industrial estate awsworth road ilkeston derby derbyshire DE7 8HX
09 Mar 2006 AA Accounts for a small company made up to 30 June 2005
12 Aug 2005 288b Director resigned
14 Jul 2005 363s Return made up to 23/06/05; full list of members
03 Feb 2005 AA Accounts for a small company made up to 30 June 2004