- Company Overview for KERRISON CONTRACTS LIMITED (07772961)
- Filing history for KERRISON CONTRACTS LIMITED (07772961)
- People for KERRISON CONTRACTS LIMITED (07772961)
- Charges for KERRISON CONTRACTS LIMITED (07772961)
- Insolvency for KERRISON CONTRACTS LIMITED (07772961)
- More for KERRISON CONTRACTS LIMITED (07772961)
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) |
---|---|---|---|
24 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Nov 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2022 | |
24 Oct 2022 | AD01 | Registered office address changed from Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG to Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 24 October 2022 | |
16 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2021 | |
13 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2020 | |
14 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2019 | |
20 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2018 | |
30 Apr 2018 | MR04 | Satisfaction of charge 077729610001 in full | |
23 Jan 2018 | LIQ02 | Statement of affairs | |
05 Jan 2018 | AD01 | Registered office address changed from Kerrison House West Hill Sunderland SR4 7PU to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 5 January 2018 | |
02 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
02 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with no updates | |
20 Sep 2017 | PSC01 | Notification of Curtis Hutchinson as a person with significant control on 15 April 2016 | |
21 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
08 Oct 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
15 Apr 2016 | AP01 | Appointment of Mr Curtis Hutchinson as a director on 15 April 2016 | |
14 Apr 2016 | MR01 | Registration of charge 077729610001, created on 14 April 2016 | |
15 Mar 2016 | TM01 | Termination of appointment of Claire Hutchinson as a director on 15 March 2016 | |
21 Sep 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
08 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 17 March 2015
|
|
20 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
20 Jan 2015 | AD01 | Registered office address changed from C/O C/of 14 Eden Close Heighington Village Newton Aycliffe County Durham DL5 6RU to Kerrison House West Hill Sunderland SR4 7PU on 20 January 2015 |