Advanced company searchLink opens in new window

KHERG CONSTRUCTION LIMITED

Company number 06776225

Filter by category

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)
31 Oct 2023 WU07 Progress report in a winding up by the court
18 Jul 2023 AD01 Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 18 July 2023
28 Oct 2022 WU07 Progress report in a winding up by the court
21 Oct 2022 WU04 Appointment of a liquidator
21 Oct 2022 WU14 Notice of removal of liquidator by court
20 Oct 2021 WU07 Progress report in a winding up by the court
05 Nov 2020 WU07 Progress report in a winding up by the court
28 Oct 2019 WU07 Progress report in a winding up by the court
12 Nov 2018 WU07 Progress report in a winding up by the court
21 Dec 2017 WU07 Progress report in a winding up by the court
09 Sep 2016 AD01 Registered office address changed from 16a Wyndham Road London SE5 0UH England to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 9 September 2016
08 Sep 2016 4.31 Appointment of a liquidator
27 Jul 2016 COCOMP Order of court to wind up
07 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-07
04 May 2016 AD01 Registered office address changed from Buckland House 1 Thomas More Way London N2 0UL to 16a Wyndham Road London SE5 0UH on 4 May 2016
29 Mar 2016 AA01 Change of accounting reference date
16 Feb 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10,527
16 Feb 2016 CH03 Secretary's details changed for James Adam Parritt on 17 December 2015
16 Feb 2016 CH01 Director's details changed for Mr James Adam Parritt on 17 December 2015
27 Jan 2016 CERTNM Company name changed parritt leng construction and management LIMITED\certificate issued on 27/01/16
  • RES15 ‐ Change company name resolution on 2016-01-11
27 Jan 2016 CONNOT Change of name notice
05 Jan 2016 TM01 Termination of appointment of Kuan Wai Leng as a director on 27 November 2015
25 Jun 2015 MR04 Satisfaction of charge 067762250002 in full
28 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 10,527
18 Dec 2014 AD02 Register inspection address has been changed from Hillbrow House Hillbrow Road Esher Surrey KT109NW United Kingdom to 6Th Floor, 25 Farringdon Street London EC4A 4AB