- Company Overview for KH CONTRACTS (UK) LTD (09246523)
- Filing history for KH CONTRACTS (UK) LTD (09246523)
- People for KH CONTRACTS (UK) LTD (09246523)
- Insolvency for KH CONTRACTS (UK) LTD (09246523)
- More for KH CONTRACTS (UK) LTD (09246523)
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) |
---|---|---|---|
21 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Nov 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 12 April 2018 | |
26 May 2017 | LIQ03 | Liquidators' statement of receipts and payments to 12 April 2017 | |
24 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
29 Apr 2016 | AD01 | Registered office address changed from C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England to Allen Hosue 1 Westmead Road Sutton Surrey SM1 4LA on 29 April 2016 | |
29 Apr 2016 | 4.20 | Statement of affairs with form 4.19 | |
29 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
29 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2016 | AD01 | Registered office address changed from 1-3 Park Terrace Worcester Park KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016 | |
11 Apr 2016 | AA01 | Previous accounting period shortened from 31 October 2015 to 30 September 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
04 Nov 2015 | CH01 | Director's details changed for Mr Keith Andrew Holloway on 30 October 2015 | |
02 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-02
|