Company NameK C Rigging Services Limited
Company StatusDissolved
Company Number08343043
CategoryPrivate Limited Company
Incorporation Date31 December 2012(11 years, 3 months ago)
Dissolution Date14 December 2023 (4 months ago)

Business Activity

Section BMining and Quarrying
SIC 06200Extraction of natural gas

Director

Director NameMr Kevin Anthony Campbell
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Lauderdale Drive
Guisborough
Cleveland
TS14 7ND

Location

Registered AddressUnit 13 Kingsway House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0HW
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Shareholders

1 at £1Kevin Anthony Campbell
100.00%
Ordinary

Financials

Year2014
Net Worth£20,236
Current Liabilities£42,722

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

14 December 2023Final Gazette dissolved following liquidation (1 page)
14 September 2023Return of final meeting in a creditors' voluntary winding up (18 pages)
21 December 2022Liquidators' statement of receipts and payments to 30 September 2022 (20 pages)
20 December 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-01
(1 page)
12 December 2022S1096 Court Order to Rectify (3 pages)
3 November 2021Registered office address changed from New Garth House Upper Garth Gardens Guisborough TS14 6HA England to Unit 13 Kingsway House Kingsway Team Valley Trading Estate Gateshead NE11 0HW on 3 November 2021 (2 pages)
3 November 2021Appointment of a voluntary liquidator
  • ANNOTATION Part Rectified Details on the form 600 was removed from the public register on 12/12/2022 pursuant to order of court.
(3 pages)
3 November 2021Statement of affairs (8 pages)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
21 October 2020Registered office address changed from 1a Chaloner Street Guisborough TS14 6QD to New Garth House Upper Garth Gardens Guisborough TS14 6HA on 21 October 2020 (1 page)
25 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
5 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
15 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
13 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
28 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
13 December 2017Confirmation statement made on 10 November 2017 with updates (5 pages)
13 December 2017Confirmation statement made on 10 November 2017 with updates (5 pages)
9 March 2017Micro company accounts made up to 31 August 2016 (2 pages)
9 March 2017Micro company accounts made up to 31 August 2016 (2 pages)
3 February 2017Confirmation statement made on 11 November 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 11 November 2016 with updates (5 pages)
29 April 2016Micro company accounts made up to 31 August 2015 (2 pages)
29 April 2016Micro company accounts made up to 31 August 2015 (2 pages)
11 March 2016Director's details changed for Mr Kevin Anthony Campbell on 11 March 2016 (2 pages)
11 March 2016Director's details changed for Mr Kevin Anthony Campbell on 11 March 2016 (2 pages)
11 March 2016Statement of capital following an allotment of shares on 2 January 2015
  • GBP 100
(3 pages)
11 March 2016Statement of capital following an allotment of shares on 2 January 2015
  • GBP 100
(3 pages)
17 February 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
17 February 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
11 October 2014Micro company accounts made up to 31 August 2014 (2 pages)
11 October 2014Micro company accounts made up to 31 August 2014 (2 pages)
9 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
9 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
8 May 2014Previous accounting period shortened from 31 December 2013 to 31 August 2013 (1 page)
8 May 2014Previous accounting period shortened from 31 December 2013 to 31 August 2013 (1 page)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(3 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(3 pages)
31 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
31 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
31 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)