Advanced company searchLink opens in new window

KELD CONSTRUCTION LIMITED

Company number 09857510

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)
30 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2018 AD01 Registered office address changed from 7 Wolsey Court South Shields Tyne & Wear NE34 0QU England to 18 Hedworth Lane Boldon Colliery Tyne & Wear NE35 9HS on 26 June 2018
11 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with updates
09 Apr 2018 CH01 Director's details changed for Mr Shaun Porter on 7 April 2018
09 Apr 2018 AD01 Registered office address changed from 8 Wolsey Court South Shields NE34 9QU England to 7 Wolsey Court South Shields Tyne & Wear NE34 0QU on 9 April 2018
05 Apr 2018 AD01 Registered office address changed from Fernhills House Todd Street Bury BL9 5BJ England to 8 Wolsey Court South Shields NE34 9QU on 5 April 2018
04 Apr 2018 AP01 Appointment of Mr Shaun Porter as a director on 4 April 2018
04 Apr 2018 TM01 Termination of appointment of Lisa Valerie Aspinall as a director on 4 April 2018
05 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-02
05 Jan 2018 CS01 Confirmation statement made on 4 November 2017 with updates
04 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
13 Jan 2017 CS01 Confirmation statement made on 4 November 2016 with updates
12 Jan 2017 AP01 Appointment of Mrs Lisa Valerie Aspinall as a director on 31 December 2016
15 Dec 2016 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Fernhills House Todd Street Bury BL9 5BJ on 15 December 2016
09 Nov 2016 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 9 November 2016
09 Nov 2016 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 9 November 2016
05 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-05
  • GBP 1