- Company Overview for KESWITH CONSTRUCTION LTD (05685190)
- Filing history for KESWITH CONSTRUCTION LTD (05685190)
- People for KESWITH CONSTRUCTION LTD (05685190)
- More for KESWITH CONSTRUCTION LTD (05685190)
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) |
---|---|---|---|
11 May 2017 | AC92 | Restoration by order of the court | |
19 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Apr 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
10 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
08 Feb 2013 | CH01 | Director's details changed for Madeleine Pearl Elizabeth Garland on 8 February 2013 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Feb 2012 | AD01 | Registered office address changed from 432 Gloucester Road Horfield Bristol BS7 8TX on 6 February 2012 | |
24 Jan 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
18 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Jan 2011 | AP01 | Appointment of John Wayne Garland as a director | |
25 Jan 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
11 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Mar 2010 | AP01 | Appointment of Raymond John Garland as a director | |
25 Jan 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
23 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 Mar 2009 | CERTNM | Company name changed malagold construction LTD\certificate issued on 31/03/09 | |
24 Mar 2009 | 363a | Return made up to 23/01/09; full list of members | |
12 Mar 2009 | 288a | Director appointed madelleine pearl elizabeth garland | |
12 Mar 2009 | 287 | Registered office changed on 12/03/2009 from ferncroft brunswick road gloucester gloucestershire GL1 1JJ | |
12 Mar 2009 | 288b | Appointment terminated director john garland | |
14 Oct 2008 | 288b | Appointment terminated secretary nigel jarrett | |
14 Oct 2008 | 287 | Registered office changed on 14/10/2008 from 432 gloucester road horfield bristol BS7 8TX |