Advanced company searchLink opens in new window

KMC DESIGN AND BUILD LIMITED

Company number 05045205

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)
21 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Mar 2016 AD01 Registered office address changed from 6 Gorse Hill Lane Virginia Water Surrey GU25 4AJ to Bullswater Cottage Bullswater Lane, Bullswater Common Pirbright Woking Surrey GU24 0LY on 3 March 2016
24 Dec 2015 3.6 Receiver's abstract of receipts and payments to 18 July 2014
24 Dec 2015 3.6 Receiver's abstract of receipts and payments to 3 March 2014
24 Dec 2015 3.6 Receiver's abstract of receipts and payments to 3 September 2013
11 Aug 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2014 3.6 Receiver's abstract of receipts and payments to 18 July 2014
12 Nov 2014 3.6 Receiver's abstract of receipts and payments to 3 September 2013
18 Aug 2014 RM02 Notice of ceasing to act as receiver or manager
18 Sep 2012 LQ01 Notice of appointment of receiver or manager
30 Apr 2012 AA Total exemption small company accounts made up to 30 July 2011
14 Mar 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
Statement of capital on 2012-03-14
  • GBP 100
28 Apr 2011 AA Total exemption small company accounts made up to 30 July 2010
22 Feb 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
28 Apr 2010 AA Total exemption small company accounts made up to 30 July 2009
05 Mar 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
29 May 2009 AA Total exemption small company accounts made up to 30 July 2008
11 Mar 2009 363a Return made up to 16/02/09; full list of members
03 Jun 2008 AA Total exemption small company accounts made up to 30 July 2007
20 May 2008 363a Return made up to 16/02/08; full list of members
20 May 2008 288b Appointment terminated director phillip phillips
07 Jun 2007 AA Total exemption small company accounts made up to 30 July 2006
05 Mar 2007 363a Return made up to 16/02/07; full list of members
05 Mar 2007 288c Secretary's particulars changed