- Company Overview for KCC INTERIOR CONTRACTORS LIMITED (07453316)
- Filing history for KCC INTERIOR CONTRACTORS LIMITED (07453316)
- People for KCC INTERIOR CONTRACTORS LIMITED (07453316)
- Insolvency for KCC INTERIOR CONTRACTORS LIMITED (07453316)
- More for KCC INTERIOR CONTRACTORS LIMITED (07453316)
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) |
---|---|---|---|
07 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jul 2014 | L64.07 | Completion of winding up | |
21 May 2013 | COCOMP | Order of court to wind up | |
17 Mar 2013 | AR01 |
Annual return made up to 29 November 2012 with full list of shareholders
Statement of capital on 2013-03-17
|
|
01 Feb 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
05 Jul 2012 | AD01 | Registered office address changed from Gibson Hewitt 5 Park Court Pyrsord Road West Bysleet KT14 6SD United Kingdom on 5 July 2012 | |
10 Dec 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
22 Feb 2011 | AP01 | Appointment of a director | |
21 Dec 2010 | TM01 | Termination of appointment of Rodik Charas as a director | |
21 Dec 2010 | AP01 | Appointment of Mr Rodik Charas as a director | |
21 Dec 2010 | AP02 | Appointment of Rodik Charas as a director | |
15 Dec 2010 | AD01 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 15 December 2010 | |
14 Dec 2010 | TM01 | Termination of appointment of Peter Valaitis as a director | |
29 Nov 2010 | NEWINC | Incorporation |