- Company Overview for WEST KENT CONSTRUCTION SERVICES LIMITED (07179635)
- Filing history for WEST KENT CONSTRUCTION SERVICES LIMITED (07179635)
- People for WEST KENT CONSTRUCTION SERVICES LIMITED (07179635)
- Charges for WEST KENT CONSTRUCTION SERVICES LIMITED (07179635)
- More for WEST KENT CONSTRUCTION SERVICES LIMITED (07179635)
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) |
---|---|---|---|
13 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2015 | DS01 | Application to strike the company off the register | |
25 Apr 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-25
|
|
30 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
09 Apr 2014 | AR01 | Annual return made up to 5 March 2014 with full list of shareholders | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Nov 2013 | AD01 | Registered office address changed from Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ England on 6 November 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
12 Mar 2013 | AD01 | Registered office address changed from Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW on 12 March 2013 | |
16 Jan 2013 | CERTNM |
Company name changed west kent hire company LIMITED\certificate issued on 16/01/13
|
|
11 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2013 | CONNOT | Change of name notice | |
19 Jul 2012 | AA | Accounts made up to 31 March 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
06 Feb 2012 | TM02 | Termination of appointment of Peter Hodgson & Co as a secretary on 1 February 2012 | |
30 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Nov 2011 | AA | Accounts made up to 31 March 2011 | |
08 Mar 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
12 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 5 March 2010
|
|
12 Aug 2010 | AP01 | Appointment of Peter Scott Williams as a director | |
12 Aug 2010 | AP01 | Appointment of Jason Paul Mennie as a director | |
12 Aug 2010 | TM01 | Termination of appointment of Colin Coates as a director | |
21 Jul 2010 | CERTNM |
Company name changed PHCO274 LIMITED\certificate issued on 21/07/10
|
|
21 Jul 2010 | CONNOT | Change of name notice |