- Company Overview for KENTEC GROUP LIMITED (01306373)
- Filing history for KENTEC GROUP LIMITED (01306373)
- People for KENTEC GROUP LIMITED (01306373)
- Charges for KENTEC GROUP LIMITED (01306373)
- Insolvency for KENTEC GROUP LIMITED (01306373)
- More for KENTEC GROUP LIMITED (01306373)
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
|
|
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
|
|
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 |