- Company Overview for KACELL CONSTRUCTION LIMITED (07447987)
- Filing history for KACELL CONSTRUCTION LIMITED (07447987)
- People for KACELL CONSTRUCTION LIMITED (07447987)
- Insolvency for KACELL CONSTRUCTION LIMITED (07447987)
- More for KACELL CONSTRUCTION LIMITED (07447987)
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) |
---|---|---|---|
02 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2023 | L64.07 | Completion of winding up | |
16 Jun 2022 | COCOMP | Order of court to wind up | |
14 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 23 November 2018 with updates | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 23 November 2017 with updates | |
09 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
14 Sep 2016 | AD01 | Registered office address changed from 4 Woodbrook Crescent Billericay CM12 0EQ to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX on 14 September 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
29 Jan 2016 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-01-29
|
|
09 Sep 2015 | CERTNM |
Company name changed dg design & construction LTD\certificate issued on 09/09/15
|
|
09 Sep 2015 | CONNOT | Change of name notice | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
31 Jan 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
17 May 2013 | CERTNM |
Company name changed O2 contracts (south east) LTD\certificate issued on 17/05/13
|
|
17 May 2013 | CONNOT | Change of name notice | |
14 May 2013 | TM01 | Termination of appointment of Anthony Hollis as a director | |
14 May 2013 | AP01 | Appointment of Mrs Tara Jane Guile as a director | |
08 May 2013 | TM01 | Termination of appointment of William Walsh as a director |