- Company Overview for KAPEX CONSTRUCTION LTD (10538428)
- Filing history for KAPEX CONSTRUCTION LTD (10538428)
- People for KAPEX CONSTRUCTION LTD (10538428)
- Charges for KAPEX CONSTRUCTION LTD (10538428)
- Insolvency for KAPEX CONSTRUCTION LTD (10538428)
- More for KAPEX CONSTRUCTION LTD (10538428)
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) |
---|---|---|---|
22 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Sep 2023 | AM10 | Administrator's progress report | |
22 Sep 2023 | AM23 | Notice of move from Administration to Dissolution | |
19 Sep 2023 | AM10 | Administrator's progress report | |
07 Sep 2023 | AM19 | Notice of extension of period of Administration | |
23 Mar 2023 | AM10 | Administrator's progress report | |
20 Sep 2022 | AM10 | Administrator's progress report | |
23 Jun 2022 | AM19 | Notice of extension of period of Administration | |
21 Mar 2022 | AM10 | Administrator's progress report | |
26 Oct 2021 | AM06 | Notice of deemed approval of proposals | |
13 Oct 2021 | AM02 | Statement of affairs with form AM02SOA | |
11 Oct 2021 | AM03 | Statement of administrator's proposal | |
31 Aug 2021 | AD01 | Registered office address changed from Floor 2, Arden House Regent Centre Gosforth Newcastle upon Tyne NE3 3LZ England to Bulman House Regent Ave Gosforth Newcastle upon Tyne NE3 3LS on 31 August 2021 | |
31 Aug 2021 | AM01 | Appointment of an administrator | |
03 Jun 2021 | MR01 | Registration of charge 105384280003, created on 28 May 2021 | |
25 May 2021 | MR01 | Registration of charge 105384280001, created on 19 May 2021 | |
25 May 2021 | MR01 | Registration of charge 105384280002, created on 19 May 2021 | |
20 Jan 2021 | CS01 | Confirmation statement made on 22 December 2020 with no updates | |
07 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
16 Dec 2019 | PSC05 | Change of details for Morton Group Ltd as a person with significant control on 1 October 2019 | |
16 Dec 2019 | CH01 | Director's details changed for Mr Gary Robert Morton on 1 October 2019 | |
01 Oct 2019 | AD01 | Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Floor 2, Arden House Regent Centre Gosforth Newcastle upon Tyne NE3 3LZ on 1 October 2019 | |
28 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Apr 2019 | AA01 | Previous accounting period extended from 30 December 2018 to 31 March 2019 |