Advanced company searchLink opens in new window

KIWI CONTRACTS LIMITED

Company number 04679574

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)
20 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
25 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2010 AD01 Registered office address changed from Unit B, London House 42 Upper Richmond Road West East Sheen London SW14 8DD United Kingdom on 28 July 2010
17 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
Statement of capital on 2010-07-14
  • GBP 1
13 Jul 2010 CH01 Director's details changed for Benjamin John Nicholls on 26 February 2010
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2009 TM02 Termination of appointment of Phillip Mcmillan as a secretary
03 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
27 Feb 2009 363a Return made up to 26/02/09; full list of members
27 Feb 2009 287 Registered office changed on 27/02/2009 from 6 the crescent new malden surrey KT3 3LH
06 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
25 Mar 2008 363a Return made up to 26/02/08; full list of members
29 Feb 2008 395 Particulars of a mortgage or charge / charge no: 1
01 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
02 Mar 2007 363a Return made up to 26/02/07; full list of members
18 Jul 2006 AA Total exemption small company accounts made up to 31 March 2006
24 Mar 2006 363a Return made up to 26/02/06; full list of members
24 Mar 2006 288c Director's particulars changed
29 Jul 2005 AA Total exemption small company accounts made up to 31 March 2005
03 Mar 2005 363s Return made up to 26/02/05; full list of members
03 Mar 2005 363(288) Director's particulars changed
06 Sep 2004 288a New secretary appointed
06 Sep 2004 287 Registered office changed on 06/09/04 from: 39 churchfield road london W3 6AY