About

Registered Number: 06616634
Date of Incorporation: 11/06/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2015 (8 years and 11 months ago)
Registered Address: Oakgates, 157, Queens Road, Weybridge, Surrey, KT13 0AD

 

Kozikowski Builders Ltd was setup in 2008, it's status is listed as "Dissolved". This company has one director listed as Wildman & Battell Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
Wildman & Battell Limited 11 June 2008 11 June 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 April 2015
GAZ1 - First notification of strike-off action in London Gazette 23 December 2014
DISS16(SOAS) - N/A 10 June 2014
GAZ1 - First notification of strike-off action in London Gazette 15 April 2014
DS02 - Withdrawal of striking off application by a company 21 January 2014
SOAS(A) - Striking-off action suspended (Section 652A) 08 October 2013
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2013
DS01 - Striking off application by a company 01 October 2013
GAZ1(A) - First notification of strike-off in London Gazette) 27 August 2013
DISS16(SOAS) - N/A 08 January 2013
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
DISS16(SOAS) - N/A 17 May 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
DISS40 - Notice of striking-off action discontinued 28 June 2011
AR01 - Annual Return 25 June 2011
DISS16(SOAS) - N/A 08 March 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
DISS40 - Notice of striking-off action discontinued 14 September 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
GAZ1 - First notification of strike-off action in London Gazette 15 June 2010
363a - Annual Return 03 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
NEWINC - New incorporation documents 11 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.