Advanced company searchLink opens in new window

KERRISON CONTRACTS LIMITED

Company number 07772961

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-12
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
  • GBP 200
08 Apr 2015 SH01 Statement of capital following an allotment of shares on 17 March 2015
  • GBP 200.00
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