About

Registered Number: 04508075
Date of Incorporation: 09/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2017 (6 years and 9 months ago)
Registered Address: 41 Houndiscombe Road, Mutley, Plain, Plymouth, Devon, PL4 6EX

 

Based in Devon, Kms (Contract Building Services) Ltd was founded on 09 August 2002. Smith, Lian is listed as a director of the company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, Lian 09 August 2002 01 September 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 June 2017
L64.07 - Release of Official Receiver 30 March 2017
COCOMP - Order to wind up 27 June 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 22 May 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 22 August 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 22 August 2006
363a - Annual Return 30 August 2005
AA - Annual Accounts 16 June 2005
395 - Particulars of a mortgage or charge 30 April 2005
395 - Particulars of a mortgage or charge 15 April 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 26 May 2004
288a - Notice of appointment of directors or secretaries 22 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
225 - Change of Accounting Reference Date 19 September 2003
363s - Annual Return 21 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2003
RESOLUTIONS - N/A 12 December 2002
RESOLUTIONS - N/A 12 December 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
NEWINC - New incorporation documents 09 August 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage 29 April 2005 Outstanding

N/A

Debenture 12 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.