Advanced company searchLink opens in new window

KESWITH CONSTRUCTION LTD

Company number 05685190

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)
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
  • GBP 1
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