KING CONTRACT SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Notice to Registrar of Companies of Notice of disclaimer |
20/02/2520 February 2025 | Notice to Registrar of Companies of Notice of disclaimer |
22/10/2422 October 2024 | Statement of affairs with form AM02SOA |
09/10/249 October 2024 | Appointment of a voluntary liquidator |
30/09/2430 September 2024 | Notice of move from Administration case to Creditors Voluntary Liquidation |
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 |
06/08/246 August 2024 | Result of meeting of creditors |
22/07/2422 July 2024 | Statement of administrator's proposal |
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 |
03/06/243 June 2024 | Appointment of an administrator |
18/04/2418 April 2024 | Director's details changed for Mr Lewis Trevor King on 2024-04-18 |
12/04/2412 April 2024 | Termination of appointment of Vicky Leigh Warrener as a director on 2024-04-12 |
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 |
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 |
25/03/2425 March 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
30/03/2330 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/03/223 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
15/12/2115 December 2021 | Compulsory strike-off action has been discontinued |
15/12/2115 December 2021 | Compulsory strike-off action has been discontinued |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
13/12/2113 December 2021 | Confirmation statement made on 2021-06-01 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/10/1923 October 2019 | 30/06/19 UNAUDITED ABRIDGED |
17/07/1917 July 2019 | DIRECTOR APPOINTED MRS VICKY LEIGH WARRENER |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
21/08/1821 August 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/06/1814 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EUROTOP FIXING C & M LIMITED |
14/06/1814 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS TREVOR KING / 31/05/2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
14/06/1814 June 2018 | 08/02/18 STATEMENT OF CAPITAL GBP 100 |
14/06/1814 June 2018 | PSC'S CHANGE OF PARTICULARS / MR LEWIS TREVOR KING / 08/02/2018 |
29/03/1829 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108013940001 |
26/09/1726 September 2017 | REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 29 HIGHAM COURT HIGHAM ROAD WOODFORD GREEN IG8 9JW ENGLAND |
18/07/1718 July 2017 | REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
17/07/1717 July 2017 | COMPANY NAME CHANGED KING RECRUITMENT SERVICES LTD CERTIFICATE ISSUED ON 17/07/17 |
22/06/1722 June 2017 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
22/06/1722 June 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
02/06/172 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KING CONTRACT SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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