Advanced company searchLink opens in new window

KEIR CONTRACT SERVICES LIMITED

Company number 04786649

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)
17 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2017 DS01 Application to strike the company off the register
26 Jun 2017 AA Total exemption full accounts made up to 31 May 2017
14 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
28 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
21 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
21 Aug 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
07 Aug 2014 AA Total exemption small company accounts made up to 31 May 2014
05 Aug 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
03 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
28 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
28 Jun 2013 TM02 Termination of appointment of Susan Keir as a secretary
14 Dec 2012 AA Total exemption small company accounts made up to 31 May 2012
04 Jun 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
17 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
22 Jul 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
01 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
31 Jul 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
31 Jul 2010 CH01 Director's details changed for John Thomson Keir on 4 June 2010
18 Jan 2010 AA Total exemption small company accounts made up to 31 May 2009
22 Jun 2009 363a Return made up to 04/06/09; full list of members
04 Mar 2009 363a Return made up to 04/06/08; full list of members
17 Feb 2009 AA Total exemption small company accounts made up to 31 May 2008
10 Dec 2008 287 Registered office changed on 10/12/2008 from sjd accountancy bowie house 20 high street tring berkhamsted HP23 5AH