KVAERNER ENGINEERING & CONSTRUCTION UK LIMITED

00070860
FORVIS MAZARS LLP 30 OLD BAILEY LONDON EC4M 7AU

Documents

Documents
Date Category Description Pages
31 Jul 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
29 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
05 Aug 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
05 Aug 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
13 May 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Mar 2022 insolvency Liquidation Voluntary Removal Of Liquidator By Court 2 Buy now
07 Aug 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
11 Aug 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
14 Aug 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
10 Aug 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
04 Aug 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
03 Oct 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
03 Oct 2016 insolvency Liquidation Court Order Miscellaneous 28 Buy now
03 Oct 2016 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
01 Aug 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
09 Jul 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
14 May 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
14 May 2015 insolvency Liquidation Court Order Miscellaneous 10 Buy now
14 May 2015 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
19 Jun 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
09 Jun 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Jun 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
06 Jun 2014 resolution Resolution 1 Buy now
05 Mar 2014 officers Change of particulars for director (Rufus Laycock) 3 Buy now
05 Mar 2014 officers Change of particulars for secretary (Rufus Laycock) 3 Buy now
13 Aug 2013 annual-return Annual Return 5 Buy now
29 May 2013 accounts Annual Accounts 14 Buy now
09 Oct 2012 officers Change of particulars for director (Runar Nilsen) 3 Buy now
02 Oct 2012 accounts Annual Accounts 17 Buy now
01 Aug 2012 annual-return Annual Return 5 Buy now
08 Jun 2012 accounts Annual Accounts 17 Buy now
01 Aug 2011 annual-return Annual Return 5 Buy now
09 May 2011 officers Appointment of director (Rufus Laycock) 3 Buy now
27 Apr 2011 officers Termination of appointment of director (Marcelo Roque Pereira) 2 Buy now
13 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Oct 2010 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
05 Oct 2010 accounts Annual Accounts 16 Buy now
04 Aug 2010 annual-return Annual Return 5 Buy now
10 Dec 2009 accounts Annual Accounts 16 Buy now
03 Aug 2009 annual-return Return made up to 31/07/09; full list of members 3 Buy now
27 May 2009 officers Director's change of particulars / runar nilsen / 15/05/2009 1 Buy now
12 Mar 2009 officers Director's change of particulars / marcelo roque pereira / 01/03/2009 1 Buy now
05 Jan 2009 address Registered office changed on 05/01/2009 from 68 hammersmith road london W14 8YW 1 Buy now
27 Nov 2008 accounts Annual Accounts 19 Buy now
27 Nov 2008 accounts Annual Accounts 19 Buy now
31 Jul 2008 annual-return Return made up to 31/07/08; full list of members 3 Buy now
18 Sep 2007 officers Director resigned 1 Buy now
18 Sep 2007 officers Director resigned 1 Buy now
18 Sep 2007 officers New director appointed 2 Buy now
18 Sep 2007 officers New director appointed 2 Buy now
13 Sep 2007 accounts Annual Accounts 20 Buy now
06 Aug 2007 annual-return Return made up to 31/07/07; full list of members 2 Buy now
24 Apr 2007 accounts Annual Accounts 20 Buy now
29 Aug 2006 annual-return Return made up to 31/07/06; full list of members 2 Buy now
11 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
08 Nov 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
09 Sep 2005 annual-return Return made up to 31/07/05; full list of members 2 Buy now
25 Aug 2005 officers New secretary appointed 2 Buy now
25 Aug 2005 officers Secretary resigned 1 Buy now
25 Aug 2005 officers Director resigned 1 Buy now
25 Aug 2005 officers Director resigned 1 Buy now
25 Aug 2005 officers New director appointed 2 Buy now
10 Jul 2005 address Registered office changed on 10/07/05 from: 68 hammersmith road london W14 8YW 1 Buy now
02 Jul 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 Mar 2005 officers New director appointed 2 Buy now
08 Dec 2004 officers Director resigned 1 Buy now
03 Nov 2004 accounts Annual Accounts 23 Buy now
22 Oct 2004 address Registered office changed on 22/10/04 from: ashmore house stockton-on-tees england TS18 3RE 1 Buy now
12 Aug 2004 annual-return Return made up to 31/07/04; full list of members 7 Buy now
03 Feb 2004 officers New director appointed 2 Buy now
14 Jan 2004 officers Director resigned 1 Buy now
22 Aug 2003 annual-return Return made up to 31/07/03; full list of members 7 Buy now
21 Jul 2003 accounts Annual Accounts 21 Buy now
03 Jun 2003 officers Director resigned 1 Buy now
03 Jun 2003 officers New director appointed 2 Buy now
29 May 2003 officers Director resigned 1 Buy now
29 May 2003 officers Director resigned 1 Buy now
29 May 2003 officers New director appointed 2 Buy now
13 Jan 2003 officers Director resigned 1 Buy now
27 Aug 2002 annual-return Return made up to 31/07/02; full list of members 8 Buy now
16 May 2002 accounts Annual Accounts 22 Buy now
22 Aug 2001 annual-return Return made up to 31/07/01; full list of members 7 Buy now
15 Jun 2001 accounts Annual Accounts 24 Buy now
30 Oct 2000 accounts Annual Accounts 25 Buy now
20 Oct 2000 officers New director appointed 2 Buy now
20 Oct 2000 officers Director resigned 1 Buy now
10 Aug 2000 annual-return Return made up to 31/07/00; full list of members 7 Buy now
21 Mar 2000 mortgage Particulars of mortgage/charge 5 Buy now
15 Mar 2000 officers New director appointed 2 Buy now
09 Feb 2000 officers Director resigned 1 Buy now
07 Jan 2000 change-of-name Certificate Change Of Name Company 2 Buy now
28 Sep 1999 officers Director resigned 1 Buy now
24 Sep 1999 officers Director resigned 1 Buy now
27 Aug 1999 annual-return Return made up to 31/07/99; no change of members 9 Buy now
23 Jul 1999 accounts Annual Accounts 24 Buy now
31 Dec 1998 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Sep 1998 officers New director appointed 4 Buy now
02 Sep 1998 officers Director resigned 2 Buy now
12 Aug 1998 annual-return Return made up to 31/07/98; full list of members 11 Buy now
20 Jul 1998 accounts Annual Accounts 22 Buy now