About

Registered Number: 03373014
Date of Incorporation: 19/05/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 6 months ago)
Registered Address: 22 Stoneyfield, Beenham, Reading, RG7 5NE

 

Established in 1997, K G C Building Services Ltd are based in Reading, it's status at Companies House is "Dissolved". There are 3 directors listed as Cowdry, Colin, Cowdry, Kenneth, Cowdry, Carole Margaret for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWDRY, Kenneth 19 May 1997 - 1
COWDRY, Carole Margaret 19 May 1997 16 December 1998 1
Secretary Name Appointed Resigned Total Appointments
COWDRY, Colin 24 July 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DS01 - Striking off application by a company 24 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 21 February 2014
RT01 - Application for administrative restoration to the register 21 February 2014
GAZ2 - Second notification of strike-off action in London Gazette 31 December 2013
GAZ1 - First notification of strike-off action in London Gazette 17 September 2013
AA - Annual Accounts 21 February 2013
DISS40 - Notice of striking-off action discontinued 22 September 2012
AR01 - Annual Return 19 September 2012
GAZ1 - First notification of strike-off action in London Gazette 18 September 2012
AA - Annual Accounts 14 December 2011
DISS40 - Notice of striking-off action discontinued 14 September 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 30 December 2010
CH01 - Change of particulars for director 14 July 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 19 June 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 12 June 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 09 January 2004
363s - Annual Return 14 September 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 16 August 2001
363s - Annual Return 02 July 2001
AA - Annual Accounts 11 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
363s - Annual Return 07 July 2000
363s - Annual Return 14 July 1999
AA - Annual Accounts 13 July 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
AA - Annual Accounts 30 November 1998
363s - Annual Return 10 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
NEWINC - New incorporation documents 19 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.