Advanced company searchLink opens in new window

KLM CONSTRUCTION LIMITED

Company number 03730158

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)
14 May 2020 GAZ2 Final Gazette dissolved following liquidation
14 Feb 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 11 November 2019
15 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 11 November 2018
12 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 11 November 2017
18 Jan 2017 4.68 Liquidators' statement of receipts and payments to 11 November 2016
13 Jan 2016 4.68 Liquidators' statement of receipts and payments to 11 November 2015
16 Jul 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
15 Jul 2015 AD01 Registered office address changed from C/O Leonard Cutis 2nd Floor 20 Chapel Street Liverpool L3 9AG to 6th Floor Walker House Exchange Flags Liverpool L2 3YL on 15 July 2015
03 Dec 2014 600 Appointment of a voluntary liquidator
27 Nov 2014 2.24B Administrator's progress report to 12 November 2014
12 Nov 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
27 Jun 2014 2.24B Administrator's progress report to 25 May 2014
10 Feb 2014 2.23B Result of meeting of creditors
21 Jan 2014 2.17B Statement of administrator's proposal
06 Dec 2013 AD01 Registered office address changed from C/O Whitnalls, 1St Floor Cotton House Old Hall Street Liverpool L3 9TX on 6 December 2013
05 Dec 2013 2.12B Appointment of an administrator
18 Sep 2013 MR01 Registration of charge 037301580003
30 May 2013 AA Accounts for a small company made up to 31 August 2012
18 Apr 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
Statement of capital on 2013-04-18
  • GBP 100
18 Apr 2013 CH03 Secretary's details changed for Laura Mary Kilbane on 1 August 2012
16 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 2
23 May 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
03 May 2012 AA Accounts for a small company made up to 31 August 2011
07 Dec 2011 AA01 Previous accounting period extended from 31 May 2011 to 31 August 2011