- Company Overview for KCS CONSTRUCTION SERVICES LTD (10802915)
- Filing history for KCS CONSTRUCTION SERVICES LTD (10802915)
- People for KCS CONSTRUCTION SERVICES LTD (10802915)
- More for KCS CONSTRUCTION SERVICES LTD (10802915)
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 Aug 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with updates | |
14 Apr 2023 | AD01 | Registered office address changed from 29 Foads Lane Cliffsend Ramsgate CT12 5JP England to 27 Knowsley Street Bury BL9 0st on 14 April 2023 | |
14 Apr 2023 | AP01 | Appointment of Mr Tom Kiely as a director on 14 April 2023 | |
14 Apr 2023 | PSC01 | Notification of Tom Kiely as a person with significant control on 14 April 2023 | |
14 Apr 2023 | TM01 | Termination of appointment of Craig Kentfield as a director on 14 April 2023 | |
14 Apr 2023 | PSC07 | Cessation of Craig Kentfield as a person with significant control on 14 April 2023 | |
14 Apr 2023 | TM02 | Termination of appointment of Craig Kentfield as a secretary on 14 April 2023 | |
31 Mar 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 30 September 2022 with updates | |
30 Sep 2022 | TM01 | Termination of appointment of Paul Anthony Fry as a director on 26 September 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with no updates | |
13 Apr 2022 | AA | Micro company accounts made up to 30 June 2021 | |
23 Jul 2021 | AD01 | Registered office address changed from 22 Tavistock Road Ramsgate Kent CT11 7AX England to 29 Foads Lane Cliffsend Ramsgate CT12 5JP on 23 July 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with updates | |
28 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2021 | AP01 | Appointment of Mr Paul Anthony Fry as a director on 27 April 2021 | |
27 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 27 April 2021
|
|
25 Sep 2020 | PSC07 | Cessation of Jake Clements as a person with significant control on 24 September 2020 | |
25 Sep 2020 | TM01 | Termination of appointment of Jake Clements as a director on 24 September 2020 | |
25 Sep 2020 | TM02 | Termination of appointment of Jake Clements as a secretary on 24 September 2020 | |
17 Sep 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
17 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 16 September 2020
|