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.
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 |
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 |