Advanced company searchLink opens in new window

KACELL CONSTRUCTION LIMITED

Company number 07447987

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)
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
  • GBP 2
09 Sep 2015 CERTNM Company name changed dg design & construction LTD\certificate issued on 09/09/15
  • RES15 ‐ Change company name resolution on 2015-08-22
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
  • GBP 2
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
  • GBP 2
17 May 2013 CERTNM Company name changed O2 contracts (south east) LTD\certificate issued on 17/05/13
  • RES15 ‐ Change company name resolution on 2013-04-30
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