- Company Overview for KORENDON CONSTRUCTION UK LTD (04192433)
- Filing history for KORENDON CONSTRUCTION UK LTD (04192433)
- People for KORENDON CONSTRUCTION UK LTD (04192433)
- Insolvency for KORENDON CONSTRUCTION UK LTD (04192433)
- More for KORENDON CONSTRUCTION UK LTD (04192433)
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) |
---|---|---|---|
19 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Aug 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 February 2021 | |
12 Mar 2020 | AD01 | Registered office address changed from 10 Town Street Farsley Pudsey West Yorkshire LS28 5UJ England to C/O Frp Advisory 29 East Parade Leeds LS1 5PS on 12 March 2020 | |
11 Mar 2020 | LIQ02 | Statement of affairs | |
11 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
11 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates | |
03 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
04 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
03 Mar 2016 | AD01 | Registered office address changed from 14 Festoon Rooms, Sunny Bank Mills Town Street Pudsey West Yorkshire LS28 5UJ to 10 Town Street Farsley Pudsey West Yorkshire LS28 5UJ on 3 March 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 May 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Nov 2014 | TM01 | Termination of appointment of Erol John Erturan as a director on 4 November 2014 | |
23 Jul 2014 | AD01 | Registered office address changed from Park Square House Park Square Pudsey Leeds West Yorkshire LS28 7RG to 14 Festoon Rooms, Sunny Bank Mills Town Street Pudsey West Yorkshire LS28 5UJ on 23 July 2014 | |
07 May 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2013
|
|
07 May 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders |