Advanced company searchLink opens in new window

KIER WHITEHALL PLACE LIMITED

Company number 04362040

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)
07 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2018 LIQ13 Return of final meeting in a members' voluntary winding up
12 Apr 2018 AD03 Register(s) moved to registered inspection location Tempsford Hall Sandy Bedfordshire SG19 2BD
12 Apr 2018 AD02 Register inspection address has been changed to Tempsford Hall Sandy Bedfordshire SG19 2BD
12 Apr 2018 AD01 Registered office address changed from , Tempsford Hall, Sandy, Bedfordshire, SG19 2BD to 1 More London Place London SE1 2AF on 12 April 2018
04 Apr 2018 LIQ01 Declaration of solvency
04 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-08
07 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
05 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
03 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
02 Jun 2016 TM01 Termination of appointment of Alastair James Gordon-Stewart as a director on 1 June 2016
02 Jun 2016 AP01 Appointment of Mr Lee Howard as a director on 1 June 2016
15 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
22 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
21 Jan 2016 TM01 Termination of appointment of Nigel Alan Turner as a director on 19 January 2016
21 Jan 2016 AP01 Appointment of Mr Leigh Parry Thomas as a director on 19 January 2016
06 Aug 2015 MISC Section 519
27 Jul 2015 AP03 Appointment of Mrs Bethan Melges as a secretary on 16 July 2015
27 Jul 2015 TM02 Termination of appointment of Matthew Armitage as a secretary on 16 July 2015
24 Jul 2015 AUD Auditor's resignation
13 Jul 2015 AUD Auditor's resignation
13 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
19 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
23 Dec 2014 AP03 Appointment of Mr Matthew Armitage as a secretary on 22 December 2014
23 Dec 2014 TM02 Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014