KCJ ENGINEERING SOLUTIONS LTD

Company Documents

DateDescription
06/08/196 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1921 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/05/198 May 2019 APPLICATION FOR STRIKING-OFF

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

10/01/1910 January 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

04/01/194 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/02/2018

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

20/11/1820 November 2018 PREVEXT FROM 28/02/2018 TO 31/08/2018

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH ROBERTSON

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MRS PAULA ROBERTSON

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

25/05/1725 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

01/03/171 March 2017 17/02/17 STATEMENT OF CAPITAL GBP 7

View Document

11/07/1611 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

15/03/1615 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/03/1524 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM 2 FROSTOMS ROAD WORKINGTON CUMBRIA CA14 3UP ENGLAND

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DEREK ROBERTSON / 19/09/2013

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM THE OLD FORGE BECK PLACE GOSFORTH CA20 1AT ENGLAND

View Document

25/03/1325 March 2013 25/03/13 STATEMENT OF CAPITAL GBP 4

View Document

27/02/1327 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

17/02/1217 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company