- Company Overview for KON-FORM CONSTRUCTION SERVICES LIMITED (05319849)
- Filing history for KON-FORM CONSTRUCTION SERVICES LIMITED (05319849)
- People for KON-FORM CONSTRUCTION SERVICES LIMITED (05319849)
- More for KON-FORM CONSTRUCTION SERVICES LIMITED (05319849)
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) |
---|---|---|---|
14 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Apr 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2021 | DS01 | Application to strike the company off the register | |
02 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2021 | CS01 | Confirmation statement made on 22 December 2020 with no updates | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2019 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
25 Nov 2019 | PSC09 | Withdrawal of a person with significant control statement on 25 November 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
12 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 Jul 2018 | AA | Micro company accounts made up to 31 December 2016 | |
12 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2016 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Jan 2016 | CH01 | Director's details changed for Timothy Francis Keaney on 31 October 2011 | |
08 Jan 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|