About

Registered Number: 04653967
Date of Incorporation: 31/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 5 months ago)
Registered Address: 9 Commerce Road, Lynchwood, Peterborough, PE2 6LR

 

Based in Peterborough, K & N Contractors Ltd was founded on 31 January 2003, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation. There are 2 directors listed as Douglas, Kim Charles, Vickers, Neville Stuart for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGLAS, Kim Charles 31 January 2003 - 1
VICKERS, Neville Stuart 31 January 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 August 2018
DS01 - Striking off application by a company 17 August 2018
AA - Annual Accounts 25 July 2018
AA01 - Change of accounting reference date 23 July 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 24 February 2016
AAMD - Amended Accounts 07 December 2015
AA - Annual Accounts 30 November 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 03 February 2015
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 12 February 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 12 November 2008
AA - Annual Accounts 15 April 2008
363s - Annual Return 15 February 2008
363s - Annual Return 14 February 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 07 February 2005
288c - Notice of change of directors or secretaries or in their particulars 15 November 2004
AA - Annual Accounts 26 August 2004
225 - Change of Accounting Reference Date 26 August 2004
CERTNM - Change of name certificate 01 July 2004
288b - Notice of resignation of directors or secretaries 03 April 2004
288b - Notice of resignation of directors or secretaries 03 April 2004
288a - Notice of appointment of directors or secretaries 03 April 2004
288a - Notice of appointment of directors or secretaries 03 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2004
363s - Annual Return 02 April 2004
287 - Change in situation or address of Registered Office 28 March 2003
NEWINC - New incorporation documents 31 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.