Advanced company searchLink opens in new window

KENFELL TECHNICAL SERVICES LIMITED

Company number 01134129

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2019 DS01 Application to strike the company off the register
04 Feb 2019 TM01 Termination of appointment of Jason Lee Bebington as a director on 5 December 2018
07 Jan 2019 CS01 Confirmation statement made on 4 December 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 31 August 2017
15 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
29 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
20 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
16 Sep 2016 CH01 Director's details changed for Mr Jason Lee Bebington on 16 September 2016
03 May 2016 AA Total exemption small company accounts made up to 31 August 2015
05 Jan 2016 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
30 May 2015 AA Total exemption small company accounts made up to 31 August 2014
22 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
23 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
23 Dec 2013 AD04 Register(s) moved to registered office address
06 Dec 2013 CH01 Director's details changed for Mr Jason Lee Bebington on 5 December 2013
04 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013
03 May 2013 AA Total exemption small company accounts made up to 31 August 2012
20 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
20 Dec 2012 AD02 Register inspection address has been changed from C/O Stephen Senior and Company 147 Union Street Oldham Greater Manchester OL1 1TD
07 Aug 2012 SH01 Statement of capital following an allotment of shares on 18 May 2012
  • GBP 100
07 Aug 2012 AP01 Appointment of Mr Jason Lee Bebington as a director
07 Aug 2012 AP01 Appointment of Mr Ian Harrison as a director
07 Aug 2012 AP03 Appointment of Mrs Nicola Jayne Harrison as a secretary