Advanced company searchLink opens in new window

KON-FORM CONSTRUCTION SERVICES LIMITED

Company number 05319849

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)
08 Jan 2016 CH01 Director's details changed for Timothy Francis Keaney on 31 October 2011
30 Dec 2015 TM02 Termination of appointment of Revenue Ltd as a secretary on 23 December 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Mar 2015 AA Total exemption small company accounts made up to 31 December 2013
09 Mar 2015 AD01 Registered office address changed from 19 Seymour Place London W1H 5BG to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 9 March 2015
06 Mar 2015 TM01 Termination of appointment of Peter Andrew Taylor as a director on 4 March 2015
06 Mar 2015 TM01 Termination of appointment of William Fairlamb as a director on 4 March 2015
31 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 3
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 3
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
01 Feb 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Feb 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
27 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Feb 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
14 May 2010 AA Total exemption full accounts made up to 31 December 2009
04 May 2010 AA Total exemption full accounts made up to 31 December 2008
23 Apr 2010 AR01 Annual return made up to 22 December 2009 with full list of shareholders
23 Apr 2010 CH01 Director's details changed for Peter Taylor on 22 December 2009
23 Apr 2010 CH01 Director's details changed for William Fairlamb on 22 December 2009
23 Apr 2010 CH01 Director's details changed for Timothy Francis Keaney on 22 December 2009
23 Apr 2010 CH04 Secretary's details changed for Revenue Ltd on 22 December 2009
09 Mar 2010 AA Total exemption full accounts made up to 31 December 2007