Advanced company searchLink opens in new window

KILLOWEN CONTRACTS RBS 1825 LTD

Company number 07644656

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)
19 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
01 Jun 2022 AA Accounts for a dormant company made up to 31 May 2022
03 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2022 DS01 Application to strike the company off the register
30 Jun 2021 AA Accounts for a dormant company made up to 31 May 2021
15 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
03 Jun 2020 AA Accounts for a dormant company made up to 31 May 2020
03 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
03 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
03 Jun 2019 AA Accounts for a dormant company made up to 31 May 2019
01 Jun 2018 AA Accounts for a dormant company made up to 31 May 2018
31 May 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
12 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
12 Jun 2017 AA Accounts for a dormant company made up to 31 May 2017
06 Sep 2016 AD01 Registered office address changed from Vicarage Court 160 Ermin Street Swindon SN3 4NE to 26 Grosvenor Street Mayfair London W1K 4QW on 6 September 2016
01 Jun 2016 AA Accounts for a dormant company made up to 31 May 2016
01 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
01 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
01 Jun 2015 AD01 Registered office address changed from 160 Ermin Street Swindon SN3 4NE England to Vicarage Court 160 Ermin Street Swindon SN3 4NE on 1 June 2015
01 Jun 2015 CH04 Secretary's details changed for Hpa Sas Secretary Limited on 1 June 2014
01 Jun 2015 AA Accounts for a dormant company made up to 31 May 2015
01 Jun 2015 CH02 Director's details changed for Hpa Sas Director Limited on 1 June 2014
20 Jun 2014 AD01 Registered office address changed from Blandford House 77 Shrivenham Hundred Majors Road Watchfield Swindon Wilts SN6 8TY on 20 June 2014
10 Jun 2014 AA Accounts for a dormant company made up to 31 May 2014