Advanced company searchLink opens in new window

KENTEC GROUP LIMITED

Company number 01306373

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)
30 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2023 LIQ13 Return of final meeting in a members' voluntary winding up
04 Oct 2022 AD01 Registered office address changed from Unit 2 Riverdale Estate Vale Road Tonbridge Kent TN9 1SS United Kingdom to 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY on 4 October 2022
04 Oct 2022 600 Appointment of a voluntary liquidator
04 Oct 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-23
04 Oct 2022 LIQ01 Declaration of solvency
18 Jul 2022 PSC01 Notification of Darren Booker as a person with significant control on 12 July 2022
18 Jul 2022 PSC07 Cessation of Steven John Booker as a person with significant control on 11 July 2022
11 May 2022 AA Total exemption full accounts made up to 28 February 2022
10 May 2022 CS01 Confirmation statement made on 12 April 2022 with updates
10 May 2022 CH01 Director's details changed for Mr Darren Booker on 1 April 2022
10 May 2022 PSC04 Change of details for Mr Steven John Booker as a person with significant control on 1 April 2022
10 May 2022 CH01 Director's details changed for Mr Steven John Booker on 1 April 2022
22 Mar 2022 AA01 Previous accounting period shortened from 31 March 2022 to 28 February 2022
23 Dec 2021 AD01 Registered office address changed from 12 High Street Snodland Kent ME6 5DF to Unit 2 Riverdale Estate Vale Road Tonbridge Kent TN9 1SS on 23 December 2021
21 Dec 2021 CH01 Director's details changed for Mrs Lesley Ann Still on 21 December 2021
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/12/2023 under section 1088 of the Companies Act 2006
21 Dec 2021 CH01 Director's details changed for Ms Lesley Ann Still on 21 December 2021
15 Dec 2021 MR04 Satisfaction of charge 6 in full
26 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
30 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with updates
08 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
28 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with updates
28 Apr 2020 PSC01 Notification of Steven John Booker as a person with significant control on 12 September 2019
28 Apr 2020 AD02 Register inspection address has been changed from C/O King and Taylor Limited 4th Floor Joynes House New Road Gravesend Kent DA11 0AT United Kingdom to The Old Store, Mascalls Pound Farm Maidstone Road Paddock Wood Tonbridge Kent TN12 6LT
28 Apr 2020 PSC07 Cessation of John Charles William Booker as a person with significant control on 12 September 2019