K J BUILD LIMITED

3 Alvingham Road, Scunthorpe, DN16 2DP, North Lincolnshire
StatusDISSOLVED
Company No.04978197
CategoryPrivate Limited Company
Incorporated27 Nov 2003
Age20 years, 7 months
JurisdictionEngland Wales
Dissolution31 Dec 2019
Years4 years, 5 months, 27 days

SUMMARY

K J BUILD LIMITED is an dissolved private limited company with number 04978197. It was incorporated 20 years, 7 months ago, on 27 November 2003 and it was dissolved 4 years, 5 months, 27 days ago, on 31 December 2019. The company address is 3 Alvingham Road, Scunthorpe, DN16 2DP, North Lincolnshire.



Company Fillings

Gazette dissolved voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Feb 2016

Category: Address

Type: AD02

Old address: Forrester Boyd 66-68 Oswald Road Scunthorpe North Lincolnshire DN15 7PG England

New address: 3 Alvingham Road Scunthorpe South Humberside DN16 2HD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Apr 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Gazette notice compulsory

Date: 24 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Apr 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 27 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-27

Documents

View document PDF

Gazette notice compulsary

Date: 01 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2013

Action Date: 27 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2012

Action Date: 27 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2011

Action Date: 07 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-07

Old address: 66-68 Oswald Road Scunthorpe North Lincolnshire DN15 7PG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2010

Action Date: 27 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2009

Action Date: 27 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-27

Documents

View document PDF

Change sail address company

Date: 10 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 27 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-27

Officer name: Geoffrey Alan Hollingsworth

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/04 to 31/03/05

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 27/11/03--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 04/02/04 from: 12-14 st marys street newport shropshire TF10 7AB

Documents

View document PDF

Incorporation company

Date: 27 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BODOJAGO LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11688703
Status:ACTIVE
Category:Private Limited Company

HILL GROVE ASSOCIATES LIMITED

11 DUFFRYN CLOSE,NEWPORT,NP10 8PD

Number:09958881
Status:ACTIVE
Category:Private Limited Company

JARRAH FORESTRY LIMITED

KAURI,DINGWALL,IV7 8LG

Number:SC448148
Status:ACTIVE
Category:Private Limited Company

PEOPLE SYSTEMS CONSULTANCY LTD

BEZANT HOUSE,CHELLASTON,DE73 5UH

Number:07906217
Status:ACTIVE
Category:Private Limited Company

RADIANT AURAS LTD

C/O ASTON SHAW,GREAT YARMOUTH,NR30 1PL

Number:10683498
Status:ACTIVE
Category:Private Limited Company

SIA LORD LIMITED

CHESTER HOUSE LLOYD DRIVE,ELLESMERE PORT,CH65 9HQ

Number:11244235
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source