KILROE CIVIL ENGINEERING LIMITED

C/O Price Waterhouse C/O Price Waterhouse, Lower Mosley Street, M2 3PW, Manchester
StatusACTIVE
Company No.02306568
CategoryPrivate Limited Company
Incorporated18 Oct 1988
Age35 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

KILROE CIVIL ENGINEERING LIMITED is an active private limited company with number 02306568. It was incorporated 35 years, 7 months, 18 days ago, on 18 October 1988. The company address is C/O Price Waterhouse C/O Price Waterhouse, Lower Mosley Street, M2 3PW, Manchester.



Company Fillings

Restoration order of court

Date: 23 Apr 2014

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 01 May 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 17 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 25 Sep 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 10 Aug 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 09 Nov 2009

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 01 May 2007

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 16 Jan 2007

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 31 Aug 2006

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 20 Jun 2006

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 17 Jun 2005

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 06 Jul 2004

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 02 Jul 2003

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 27 Jun 2002

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 26 Jun 2001

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 26 Jun 2001

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 26 May 1999

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 13 May 1998

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 26 Oct 1997

Category: Address

Type: 287

Description: Registered office changed on 26/10/97 from: price waterhouse, york house, york street, manchester M2 4WS

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 14 May 1997

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 26 Jun 1996

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 31 Jul 1995

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Legacy

Date: 07 Jun 1995

Category: Address

Type: 287

Description: Registered office changed on 07/06/95 from: newton road, lowton st marys, warrington, cheshire WR3 2AN

Documents

View document PDF

Legacy

Date: 05 May 1995

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 06 Apr 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 1995

Category: Address

Type: 287

Description: Registered office changed on 08/03/95 from: shorecliffe house, radcliffe new road, radcliffe, manchester M26 9LS

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 06 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/94; no change of members

Documents

View document PDF

Legacy

Date: 23 Jul 1993

Category: Capital

Type: 88(2)R

Description: Ad 27/11/89--------- £ si 1500000@1

Documents

View document PDF

Legacy

Date: 23 Jul 1993

Category: Capital

Type: 123

Description: Nc inc already adjusted 27/11/89

Documents

View document PDF

Resolution

Date: 23 Jul 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jul 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jul 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 21 Sep 1992

Category: Accounts

Type: 225(2)

Description: Accounting reference date extended from 30/04 to 30/09

Documents

View document PDF

Legacy

Date: 20 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 1992

Action Date: 30 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-30

Documents

View document PDF

Legacy

Date: 30 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/91; no change of members

Documents

View document PDF

Legacy

Date: 28 Jun 1991

Category: Address

Type: 287

Description: Registered office changed on 28/06/91 from: lomax street, radcliffe, manchester, M26 9AF

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 1990

Action Date: 30 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-30

Documents

View document PDF

Legacy

Date: 22 May 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 22 Mar 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 22 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 15/01/90; full list of members

Documents

View document PDF

Resolution

Date: 20 Dec 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Dec 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Dec 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Dec 1989

Category: Capital

Type: 123

Description: £ nc 1000000/2500000 27/11/89

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 1989

Action Date: 30 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-30

Documents

View document PDF

Legacy

Date: 29 Mar 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 03 Mar 1989

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed openplain LIMITED\certificate issued on 06/03/89

Documents

View document PDF

Certificate change of name company

Date: 03 Mar 1989

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 03/03/89

Documents

View document PDF

Legacy

Date: 20 Feb 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 1989

Category: Capital

Type: 123

Description: Nc inc already adjusted

Documents

View document PDF

Legacy

Date: 19 Feb 1989

Category: Capital

Type: 88(2)

Description: Wd 03/02/89 ad 06/02/89--------- £ si 999998@1=999998 £ ic 2/1000000

Documents

View document PDF

Resolution

Date: 19 Feb 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Feb 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Feb 1989

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/04

Documents

View document PDF

Resolution

Date: 08 Feb 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Feb 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 08 Feb 1989

Category: Address

Type: 287

Description: Registered office changed on 08/02/89 from: 2 baches st, london, N1 6UB

Documents

View document PDF

Incorporation company

Date: 18 Oct 1988

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABY COW ANIMATION (WARREN) LIMITED

1 TELEVISION CENTRE,LONDON,W12 7FA

Number:07765806
Status:ACTIVE
Category:Private Limited Company

COLTEL HOLDINGS LIMITED

UNIT 1 TYSEAL BASE CRAIGSHAW CRESCENT,ABERDEEN,AB12 3AW

Number:SC243429
Status:ACTIVE
Category:Private Limited Company

GRIMMI'S PAINTING AND DECORATING LTD

13 PEMBERTON TERRACE,LONDON,N19 5RX

Number:11361399
Status:ACTIVE
Category:Private Limited Company

JEDAPC LIMITED

11 DUNHAM DRIVE,CHORLEY,PR6 7DN

Number:08260355
Status:ACTIVE
Category:Private Limited Company

SHABAN CONSULTANCY LTD

1 MAINE STREET,READING,RG2 6AG

Number:09550366
Status:ACTIVE
Category:Private Limited Company

SOMERSET SOFTWARE LTD

24 SALLY HILL,BRISTOL,BS20 7BH

Number:06732128
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