KIER HOLDCO 2 LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

08/04/258 April 2025 Application to strike the company off the register

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

14/03/2414 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

23/01/2323 January 2023 Accounts for a dormant company made up to 2022-06-30

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

25/03/2225 March 2022 Full accounts made up to 2021-06-30

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

07/10/217 October 2021 Termination of appointment of Philip Higgins as a secretary on 2021-09-24

View Document

07/10/217 October 2021 Appointment of Jaime Foong Yi Tham as a secretary on 2021-09-24

View Document

09/07/219 July 2021 Change of details for Kier Limited as a person with significant control on 2021-07-01

View Document

05/07/215 July 2021 Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 2021-07-05

View Document

17/08/2017 August 2020 PREVSHO FROM 31/10/2020 TO 30/06/2020

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / KIER LIMITED / 17/04/2020

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM TEMPSFORD HALL SANDY BEDFORDSHIRE SG19 2BD

View Document

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR LEE HOWARD

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR CLIVE THOMAS

View Document

18/09/1918 September 2019 SECRETARY APPOINTED PHILIP HIGGINS

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, SECRETARY BETHAN MELGES

View Document

19/10/1819 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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