KLESCH EUROPEAN RECONSTRUCTIONS LIMITED

Company Documents

DateDescription
21/10/2521 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

21/10/2521 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

08/10/258 October 2025 NewApplication to strike the company off the register

View Document

18/09/2518 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

25/09/2325 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/01/1530 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

19/09/1419 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/09/1412 September 2014 COMPANY NAME CHANGED KLESCH EUROPEAN RECONSTRUCTIONS LIMITED
CERTIFICATE ISSUED ON 12/09/14

View Document

20/02/1420 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM
105 WIGMORE STREET
LONDON
W1U 1QY

View Document

26/03/1326 March 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

29/11/1229 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/01/1213 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD SUMMERS

View Document

19/09/1119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/02/1110 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GARY EDWARD KLESCH / 04/01/2011

View Document

07/09/107 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GARY EDWARD KLESCH / 04/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GARY EDWARD KLESCH / 15/10/2009

View Document

02/02/102 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

11/12/0911 December 2009 SECRETARY'S CHANGE OF PARTICULARS / EDWIN CHARLES HORNE / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JEFFREY SUMMERS / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN CHARLES HORNE / 11/12/2009

View Document

24/10/0924 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN KLESCH / 03/04/2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR WALDEMAR SIWAK

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/03/0827 March 2008 RETURN MADE UP TO 04/01/08; NO CHANGE OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 REGISTERED OFFICE CHANGED ON 27/01/04 FROM: 6TH FLOOR 10 STRATTON STREET LONDON W1J 8LG

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

08/12/028 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 COMPANY NAME CHANGED WELLAND LEISURE LIMITED CERTIFICATE ISSUED ON 22/05/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 REGISTERED OFFICE CHANGED ON 09/10/01 FROM: 51 GROSVENOR STREET LONDON W1X 9FH

View Document

08/10/018 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/10/018 October 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/01/0118 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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