About

Registered Number: 06308727
Date of Incorporation: 10/07/2007 (16 years and 11 months ago)
Company Status: Liquidation
Registered Address: C/O Critchleys Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP

 

Established in 2007, Konstrux Ltd have registered office in Oxford, it's status is listed as "Liquidation". Konstrux Ltd has 2 directors listed as Fisher, Russell, Fisher, David. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FISHER, Russell 11 July 2007 - 1
FISHER, David 11 July 2007 17 July 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 27 February 2020
RESOLUTIONS - N/A 26 February 2020
LIQ01 - N/A 26 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 26 February 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 02 August 2019
CH01 - Change of particulars for director 30 July 2019
PSC04 - N/A 30 July 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 02 August 2017
SH06 - Notice of cancellation of shares 27 July 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 10 March 2017
SH01 - Return of Allotment of shares 10 March 2017
CS01 - N/A 20 July 2016
AD01 - Change of registered office address 16 May 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 02 August 2011
CH03 - Change of particulars for secretary 02 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 18 July 2008
288b - Notice of resignation of directors or secretaries 11 August 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
NEWINC - New incorporation documents 10 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.