KING CONTRACT SERVICES LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

20/02/2520 February 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

22/10/2422 October 2024 Statement of affairs with form AM02SOA

View Document

09/10/249 October 2024 Appointment of a voluntary liquidator

View Document

30/09/2430 September 2024 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

02/09/242 September 2024 Registered office address changed from Mha 6th Floor 2 London Wall Place London EC2Y 5AU to Mha, 6th Floor 2 London Wall Place London EC2Y 5AU on 2024-09-02

View Document

06/08/246 August 2024 Result of meeting of creditors

View Document

22/07/2422 July 2024 Statement of administrator's proposal

View Document

12/07/2412 July 2024 Registered office address changed from Bnjc 29-31 New Church Road Hove BN3 4AD England to Mha 6th Floor 2 London Wall Place London EC2Y 5AU on 2024-07-12

View Document

03/06/243 June 2024 Appointment of an administrator

View Document

18/04/2418 April 2024 Director's details changed for Mr Lewis Trevor King on 2024-04-18

View Document

12/04/2412 April 2024 Termination of appointment of Vicky Leigh Warrener as a director on 2024-04-12

View Document

12/04/2412 April 2024 Registered office address changed from Office 205 Mercury House Willoughton Drive, Foxby Lane Industrial Park Gainsborough DN21 1DY England to Bnjc New Church Road Hove BN3 4AD on 2024-04-12

View Document

12/04/2412 April 2024 Registered office address changed from Bnjc New Church Road Hove BN3 4AD England to Bnjc 29-31 New Church Road Hove BN3 4AD on 2024-04-12

View Document

25/03/2425 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/10/1923 October 2019 30/06/19 UNAUDITED ABRIDGED

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MRS VICKY LEIGH WARRENER

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

21/08/1821 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EUROTOP FIXING C & M LIMITED

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS TREVOR KING / 31/05/2018

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 08/02/18 STATEMENT OF CAPITAL GBP 100

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MR LEWIS TREVOR KING / 08/02/2018

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108013940001

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 29 HIGHAM COURT HIGHAM ROAD WOODFORD GREEN IG8 9JW ENGLAND

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

17/07/1717 July 2017 COMPANY NAME CHANGED KING RECRUITMENT SERVICES LTD CERTIFICATE ISSUED ON 17/07/17

View Document

22/06/1722 June 2017 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

22/06/1722 June 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/06/172 June 2017 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