Advanced company searchLink opens in new window

KVAERNER ENGINEERING & CONSTRUCTION UK LIMITED

Company number 00070860

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 27 May 2023
05 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 27 May 2022
13 May 2022 AD01 Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 13 May 2022
10 Mar 2022 LIQ10 Removal of liquidator by court order
07 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 27 May 2021
11 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 27 May 2020
14 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 27 May 2019
10 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 27 May 2018
04 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 27 May 2017
03 Oct 2016 600 Appointment of a voluntary liquidator
03 Oct 2016 LIQ MISC OC Court order insolvency:C.O. To remove/replace liquidator
03 Oct 2016 4.40 Notice of ceasing to act as a voluntary liquidator
01 Aug 2016 4.68 Liquidators' statement of receipts and payments to 27 May 2016
09 Jul 2015 4.68 Liquidators' statement of receipts and payments to 27 May 2015
14 May 2015 600 Appointment of a voluntary liquidator
14 May 2015 LIQ MISC OC Court order INSOLVENCY:replacement of liquidator
14 May 2015 4.40 Notice of ceasing to act as a voluntary liquidator
19 Jun 2014 4.20 Statement of affairs with form 4.19
09 Jun 2014 AD01 Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH on 9 June 2014
06 Jun 2014 600 Appointment of a voluntary liquidator
06 Jun 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Mar 2014 CH01 Director's details changed for Rufus Laycock on 26 February 2014
05 Mar 2014 CH03 Secretary's details changed for Rufus Laycock on 26 February 2014
13 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 15,400,000
29 May 2013 AA Total exemption full accounts made up to 31 December 2012