- Company Overview for KELD CONSTRUCTION LIMITED (09857510)
- Filing history for KELD CONSTRUCTION LIMITED (09857510)
- People for KELD CONSTRUCTION LIMITED (09857510)
- More for KELD CONSTRUCTION LIMITED (09857510)
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
|
|
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
|