About

Registered Number: 05955495
Date of Incorporation: 04/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 23/11/2018 (5 years and 5 months ago)
Registered Address: THE OFFICES OF SILKES & CO LTD, 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR

 

Established in 2006, Kingsdown Construction Ltd has its registered office in Doncaster, it has a status of "Dissolved". Woods, Sheila, Collins, Carl Anthony, Collins, Daniel are listed as directors of the company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Carl Anthony 04 October 2006 04 October 2007 1
COLLINS, Daniel 05 October 2007 31 December 2009 1
Secretary Name Appointed Resigned Total Appointments
WOODS, Sheila 04 October 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 November 2018
RESOLUTIONS - N/A 23 August 2018
LIQ14 - N/A 23 August 2018
LIQ03 - N/A 16 February 2018
4.68 - Liquidator's statement of receipts and payments 13 February 2017
AD01 - Change of registered office address 04 February 2016
4.20 - N/A 28 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 28 January 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 01 October 2013
MR04 - N/A 21 September 2013
MR01 - N/A 30 May 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 19 November 2010
TM01 - Termination of appointment of director 19 November 2010
AA - Annual Accounts 26 October 2010
AP01 - Appointment of director 24 March 2010
AR01 - Annual Return 08 December 2009
AA - Annual Accounts 21 November 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 29 August 2008
225 - Change of Accounting Reference Date 05 August 2008
363a - Annual Return 21 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 December 2007
353 - Register of members 21 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
NEWINC - New incorporation documents 04 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 May 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.