KIER INTEGRATED SERVICES (REGIONAL) LIMITED

2nd Floor 2nd Floor, Salford, M50 3XP, England
StatusDISSOLVED
Company No.00323261
CategoryPrivate Limited Company
Incorporated19 Jan 1937
Age87 years, 3 months, 29 days
JurisdictionEngland Wales
Dissolution09 Nov 2021
Years2 years, 6 months, 8 days

SUMMARY

KIER INTEGRATED SERVICES (REGIONAL) LIMITED is an dissolved private limited company with number 00323261. It was incorporated 87 years, 3 months, 29 days ago, on 19 January 1937 and it was dissolved 2 years, 6 months, 8 days ago, on 09 November 2021. The company address is 2nd Floor 2nd Floor, Salford, M50 3XP, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Higgins

Termination date: 2021-09-24

Documents

View document PDF

Gazette notice voluntary

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-18

Officer name: Philip Higgins

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Kier Integrated Services Group Limited

Change date: 2021-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Address

Type: AD01

New address: 2nd Floor Optimum House, Clippers Quay Salford M50 3XP

Old address: 81 Fountain Street Manchester M2 2EE England

Change date: 2021-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Higgins

Appointment date: 2020-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Lee Foreman

Termination date: 2020-08-28

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2020

Action Date: 17 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Kier Integrated Services Group Limited

Change date: 2020-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-01

Old address: Tempsford Hall Sandy Bedfordshire SG19 2BD

New address: 81 Fountain Street Manchester M2 2EE

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jun 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-05-06

Officer name: Bethan Melges

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bethan Anne Elizabeth Melges

Termination date: 2020-05-06

Documents

View document PDF

Restoration order of court

Date: 12 Apr 2019

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 10 Oct 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jul 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jul 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2017-06-09

Documents

View document PDF

Legacy

Date: 07 Jun 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 07 Jun 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/05/17

Documents

View document PDF

Resolution

Date: 07 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2017

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Bethan Melges

Change date: 2016-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-21

Officer name: Anoop Kang

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Lee Foreman

Appointment date: 2016-12-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Certificate change of name company

Date: 01 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kier mg (regional) LIMITED\certificate issued on 01/03/16

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-07

Officer name: Mr Anoop Kang

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2016

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Neville Benson

Termination date: 2015-10-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Bethan Melges

Appointment date: 2015-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-16

Officer name: Mrs Bethan Melges

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-16

Officer name: Matthew Armitage

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-16

Officer name: Matthew Armitage

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Armitage

Appointment date: 2015-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Edward Earle Raven

Termination date: 2015-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-28

Officer name: Haydn Jonathan Mursell

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-12-12

Officer name: Mr Matthew Armitage

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Dec 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-22

Officer name: Deborah Pamela Hamilton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Change sail address company with old address

Date: 24 Apr 2014

Category: Address

Type: AD02

Old address: 1 St James Court Whitefriars Norwich NR3 1RU England

Documents

View document PDF

Change account reference date company current extended

Date: 05 Mar 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-30

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2013

Action Date: 11 Jul 2013

Category: Address

Type: AD01

Old address: Trowse Norwich Norfolk NR14 8SZ

Change date: 2013-07-11

Documents

View document PDF

Certificate change of name company

Date: 10 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed may gurney (regional) LIMITED\certificate issued on 10/07/13

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Deborah Pamela Hamilton

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Haydn Jonathan Mursell

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hugh Edward Earle Raven

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Neville Benson

Documents

View document PDF

Termination secretary company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Howell

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Macdiarmid

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Hazlewood

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 11 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Fellowes-Prynne

Documents

View document PDF

Appoint person director company with name

Date: 10 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald William Macdiarmid

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Change sail address company

Date: 19 Apr 2012

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Antony Hazlewood

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Stevens

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2011

Action Date: 22 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-22

Officer name: Mr Philip Windover Fellowes-Prynne

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2011

Action Date: 22 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-22

Officer name: Matthew Stevens

Documents

View document PDF

Change person secretary company with change date

Date: 23 Sep 2011

Action Date: 22 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-09-22

Officer name: Simon John Howell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Change person director company with change date

Date: 16 May 2011

Action Date: 06 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-06

Officer name: Matthew Stevens

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Dunn

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Stevens

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 08/02/2009 from c/o grant thornton uk LLP holland court the close, norwich norfolk NR1 4DY

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary allyson ablett

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed simon john howell

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / philip fellowes-prynne / 17/11/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / philip fellowes-prynne / 18/08/2008

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david sterry

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed philip windover fellowes-prynne

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 30/04/07 from: holland court the close norwich NR1 4DY

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2004

Action Date: 26 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-26

Documents

View document PDF


Some Companies

ANNE HAYWARD ASSOCIATES LIMITED

ANGEL VILLA BURLANDS LANE,YORK,YO26 6QL

Number:04669614
Status:ACTIVE
Category:Private Limited Company

CHALFONT CONSULTING LIMITED

PINE ACRE,CHALFONT ST GILES,HP8 4BW

Number:09996921
Status:ACTIVE
Category:Private Limited Company

RADIANT GOODS LIMITED

432 GLOUCESTER ROAD,HORFIELD,BS7 8TX

Number:09853711
Status:ACTIVE
Category:Private Limited Company

REBI CONSTRUCTION LIMITED

CXG HOUSE,HAVERHILL,CB9 8AR

Number:07553585
Status:ACTIVE
Category:Private Limited Company

STARLING ROW LTD

19 CANTERBURY ROAD,WORTHING,BN13 1AQ

Number:08771357
Status:ACTIVE
Category:Private Limited Company

SWP ENGINEERING SERVICES LIMITED

AVA LODGE, CASTLE TERRACE,NORTHUMBERLAND,TD15 1NP

Number:06014037
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source