K G CONTRACTORS (EASTERN) LIMITED
Status | DISSOLVED |
Company No. | 06191417 |
Category | Private Limited Company |
Incorporated | 29 Mar 2007 |
Age | 17 years, 2 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 24 Nov 2022 |
Years | 1 year, 6 months, 6 days |
SUMMARY
K G CONTRACTORS (EASTERN) LIMITED is an dissolved private limited company with number 06191417. It was incorporated 17 years, 2 months, 1 day ago, on 29 March 2007 and it was dissolved 1 year, 6 months, 6 days ago, on 24 November 2022. The company address is 1 Kings Avenue 1 Kings Avenue, London, N21 3NA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 24 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2021
Action Date: 10 Jul 2021
Category: Address
Type: AD01
Old address: 6B Park Farm Sandpit Road Thorney PE6 0SY England
New address: 1 Kings Avenue Winchmore Hill London N21 3NA
Change date: 2021-07-10
Documents
Liquidation voluntary statement of affairs
Date: 07 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 29 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-29
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 29 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-29
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Address
Type: AD01
Old address: 6B Park Farm Sandpit Road Peterborough Peterborough PE6 0SY England
Change date: 2019-02-25
New address: 6B Park Farm Sandpit Road Thorney PE6 0SY
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Address
Type: AD01
New address: 6B Park Farm Sandpit Road Peterborough Peterborough PE6 0SY
Change date: 2018-08-13
Old address: 6B 6B Park Farm Thorney Peterborough PE6 0SY England
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2018
Action Date: 25 Jun 2018
Category: Address
Type: AD01
Old address: 36 Tyndall Court, Commerce Road Lynch Wood Peterborough PE2 6LR
New address: 6B 6B Park Farm Thorney Peterborough PE6 0SY
Change date: 2018-06-25
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Dec 2016
Action Date: 28 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-11-28
Charge number: 061914170003
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 29 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-29
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 29 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-29
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 29 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-29
Documents
Change registered office address company with date old address
Date: 10 Feb 2014
Action Date: 10 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-10
Old address: Stephenson House 15 Church Walk Peterborough Cambs PE1 2TP
Documents
Mortgage create with deed with charge number
Date: 12 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 061914170002
Documents
Mortgage satisfy charge full
Date: 11 Nov 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 29 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-29
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination secretary company with name
Date: 21 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jeanette Hook
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2012
Action Date: 29 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-29
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2011
Action Date: 29 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-29
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 09 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person secretary company with name
Date: 04 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jeanette Karen Hook
Documents
Termination secretary company with name
Date: 04 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jane Clarke
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2010
Action Date: 29 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-29
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / jane clarke / 17/10/2008
Documents
Legacy
Date: 21 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 21/10/2008 from 32 the crescent spalding lincolnshire PE11 1AF
Documents
Legacy
Date: 02 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/08; full list of members
Documents
Legacy
Date: 17 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
119 GRANBY STREET,LEICESTER,LE1 6FD
Number: | 06044697 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
KENSINGTON HOUSE,BISHOP AUCKLAND,DL14 6HX
Number: | 06853234 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 ST JOHNS VILLAS,LONDON,N19 3EG
Number: | 07538432 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPICY CLOUD ENTERPRISES UK LIMITED
102 BEEHIVE LANE,ILFORD,IG4 5EG
Number: | 11383776 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANARY HOME FARM,CHURCH STRETTON,SY6 6LX
Number: | 08653268 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BOAT HOUSE,BANGOR,BT20 5HA
Number: | NI640850 |
Status: | ACTIVE |
Category: | Private Limited Company |