Advanced company searchLink opens in new window

KORENDON CONSTRUCTION UK LTD

Company number 04192433

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-27
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
07 May 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
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