- Company Overview for KMC CONTRACTORS LTD (08401531)
- Filing history for KMC CONTRACTORS LTD (08401531)
- People for KMC CONTRACTORS LTD (08401531)
- More for KMC CONTRACTORS LTD (08401531)
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) |
---|---|---|---|
13 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2016 | AD01 | Registered office address changed from 105a Green Lane Morden Surrey SM4 6SE England to 52 Wasp Nest Road Huddersfield HD1 6EY on 6 July 2016 | |
06 Jul 2016 | AP01 | Appointment of Mr John Smith as a director on 1 January 2015 | |
06 Jul 2016 | TM01 | Termination of appointment of Paul Hoar as a director on 1 June 2015 | |
24 Apr 2016 | AD01 | Registered office address changed from 42 Penn Road Datchet Slough SL3 9HT to 105a Green Lane Morden Surrey SM4 6SE on 24 April 2016 | |
24 Apr 2016 | TM01 | Termination of appointment of Eugene John Hoar as a director on 1 April 2016 | |
01 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2015 | TM01 | Termination of appointment of Carl Pritchards as a director on 18 May 2015 | |
20 May 2015 | AP01 | Appointment of Mr Carl Pritchards as a director on 12 May 2015 | |
20 May 2015 | AP01 | Appointment of Mr Paul Hoar as a director on 12 May 2015 | |
20 May 2015 | TM01 | Termination of appointment of Craig Richard Allan as a director on 1 April 2015 | |
23 Mar 2015 | AP01 | Appointment of Mr Craig Richard Allan as a director on 19 March 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
11 Mar 2015 | AR01 | Annual return made up to 10 March 2015 with full list of shareholders | |
27 Nov 2014 | AP01 | Appointment of Mr Eugene John Hoar as a director on 20 November 2014 | |
27 Nov 2014 | AR01 | Annual return made up to 27 November 2014 with full list of shareholders | |
27 Nov 2014 | AD01 | Registered office address changed from Flat15 96 Garratt Lane London SW18 4DH England to 42 Penn Road Datchet Slough SL3 9HT on 27 November 2014 | |
27 Nov 2014 | TM01 | Termination of appointment of Lalaouna Badi as a director on 1 July 2014 | |
13 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of Sarfraz Ahmed Malik as a director on 3 September 2014 | |
27 Sep 2014 | AD01 | Registered office address changed from 513 London Road Sutton Surrey SM3 8JR to 42 Penn Road Datchet Slough SL3 9HT on 27 September 2014 | |
27 Sep 2014 | AP01 | Appointment of Mr Lalaouna Badi as a director on 1 July 2014 | |
29 May 2014 | TM01 | Termination of appointment of Umer Daraz Ahmad as a director on 15 April 2014 | |
29 May 2014 | TM01 | Termination of appointment of Kiril Stamatov Bratanov as a director on 15 April 2014 |