Advanced company searchLink opens in new window

KIER PARKMAN GB LIMITED

Company number 02359925

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)
03 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2023 SOAS(A) Voluntary strike-off action has been suspended
18 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2023 DS01 Application to strike the company off the register
08 Dec 2022 AA Full accounts made up to 31 July 2022
11 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with updates
23 May 2022 SH19 Statement of capital on 23 May 2022
  • GBP 1
23 May 2022 SH20 Statement by Directors
23 May 2022 CAP-SS Solvency Statement dated 20/05/22
23 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 20/05/2022
  • RES06 ‐ Resolution of reduction in issued share capital
07 Oct 2021 AP01 Appointment of Jaime Foong Yi Tham as a director on 24 September 2021
07 Oct 2021 TM01 Termination of appointment of Philip Higgins as a director on 24 September 2021
08 Sep 2021 AA Accounts for a dormant company made up to 31 July 2021
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
07 Jul 2021 PSC05 Change of details for Kier Dormant Holdings Limited as a person with significant control on 5 July 2021
05 Jul 2021 CH01 Director's details changed for Philip Higgins on 18 June 2021
05 Jul 2021 AD01 Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House Clippers Quay Salford M50 3XP on 5 July 2021
22 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020
26 Feb 2021 AP01 Appointment of Basil Christopher Mendonca as a director on 19 February 2021
24 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
19 Jun 2020 AA Full accounts made up to 31 July 2019
29 Apr 2020 PSC05 Change of details for Kier Dormant Holdings Limited as a person with significant control on 17 April 2020
17 Apr 2020 AD01 Registered office address changed from Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom to 81 Fountain Street Manchester M2 2EE on 17 April 2020
13 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association