Advanced company searchLink opens in new window

FKH PROJECT MANAGEMENT LIMITED

Company number 07740645

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)
12 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2017 DS01 Application to strike the company off the register
28 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with updates
21 Jun 2017 TM01 Termination of appointment of Donald James Loe as a director on 21 June 2017
19 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Sep 2016 CS01 Confirmation statement made on 16 August 2016 with updates
26 Nov 2015 SH03 Purchase of own shares.
10 Nov 2015 SH06 Cancellation of shares. Statement of capital on 27 October 2015
  • GBP 450
10 Nov 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Sep 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
01 May 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Oct 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Jul 2014 TM01 Termination of appointment of Edmond Calnan as a director
11 Jun 2014 TM01 Termination of appointment of Terrence Harding as a director
13 Sep 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,000
02 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Feb 2013 AR01 Annual return made up to 16 August 2012 with full list of shareholders
13 Dec 2012 CH01 Director's details changed for Mr Edmond Gerard Calnan on 13 December 2012
26 Oct 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
09 Jan 2012 TM01 Termination of appointment of Jonathan Howard as a director
01 Sep 2011 AA01 Current accounting period extended from 31 August 2012 to 31 December 2012
15 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)