KMC DESIGN AND BUILD LIMITED

Bullswater Cottage Bullswater Lane, Bullswater Common Bullswater Cottage Bullswater Lane, Bullswater Common, Woking, GU24 0LY, Surrey, England
StatusDISSOLVED
Company No.05045205
CategoryPrivate Limited Company
Incorporated16 Feb 2004
Age20 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution21 Mar 2017
Years7 years, 2 months, 18 days

SUMMARY

KMC DESIGN AND BUILD LIMITED is an dissolved private limited company with number 05045205. It was incorporated 20 years, 3 months, 21 days ago, on 16 February 2004 and it was dissolved 7 years, 2 months, 18 days ago, on 21 March 2017. The company address is Bullswater Cottage Bullswater Lane, Bullswater Common Bullswater Cottage Bullswater Lane, Bullswater Common, Woking, GU24 0LY, Surrey, England.



Company Fillings

Gazette dissolved compulsory

Date: 21 Mar 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-03

Old address: 6 Gorse Hill Lane Virginia Water Surrey GU25 4AJ

New address: Bullswater Cottage Bullswater Lane, Bullswater Common Pirbright Woking Surrey GU24 0LY

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 24 Dec 2015

Action Date: 18 Jul 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-07-18

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 24 Dec 2015

Action Date: 03 Mar 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-03-03

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 24 Dec 2015

Action Date: 03 Sep 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-09-03

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Aug 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 12 Nov 2014

Action Date: 18 Jul 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-07-18

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 12 Nov 2014

Action Date: 03 Sep 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-09-03

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 18 Aug 2014

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Legacy

Date: 18 Sep 2012

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 30 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2011

Action Date: 30 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 16 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2010

Action Date: 30 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2010

Action Date: 16 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2009

Action Date: 30 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-30

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2008

Action Date: 30 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-30

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/08; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director phillip phillips

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2007

Action Date: 30 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-30

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 05/03/07 from: 3 kempton avenue lower sunbury middlesex TW16 5NG

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2005

Action Date: 30 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-30

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/05 to 30/07/05

Documents

View document PDF

Legacy

Date: 02 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 24/02/04 from: kmc design and build LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 16/02/04--------- £ si 50@1=50 £ ic 50/100

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 16/02/04--------- £ si 49@1=49 £ ic 1/50

Documents

View document PDF

Resolution

Date: 24 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 16 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAUNEL LIMITED

FLAT 3,ASHFORD,TN24 8LF

Number:11113026
Status:ACTIVE
Category:Private Limited Company

BALBIR SINGH LTD

12 ALBERT ROAD,SOUTHALL,UB2 5HY

Number:11664006
Status:ACTIVE
Category:Private Limited Company

CAFE GOURMAND LIMITED

58 LONGCROFT,HUDDERSFIELD,HD5 8XW

Number:07051971
Status:ACTIVE
Category:Private Limited Company

CAREBUBBLE SYSTEMS LIMITED

SPRINGFIELD HOUSE ROUGH LANE,ASHBOURNE,DE6 3AZ

Number:10451707
Status:ACTIVE
Category:Private Limited Company

MANSION HOUSE GROUP INVESTMENTS LIMITED

TATTON HOUSE,ALTRINCHAM,WA14 2EZ

Number:11069079
Status:ACTIVE
Category:Private Limited Company

STONECO LIMITED

THE HOLT,TORQUAY,TQ1 3BJ

Number:04301738
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