Advanced company searchLink opens in new window

D.C. KENNEDY HOMES LIMITED

Company number 01394139

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)
16 Sep 2014 RM01 Appointment of receiver or manager
16 Sep 2014 RM01 Appointment of receiver or manager
16 Sep 2014 RM01 Appointment of receiver or manager
09 Sep 2014 AD01 Registered office address changed from 1 the Morelands Heaton Bolton BL1 5GP to 17 St Anns Square Manchester M2 7PW on 9 September 2014
08 Sep 2014 4.20 Statement of affairs with form 4.19
08 Sep 2014 600 Appointment of a voluntary liquidator
08 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-03
14 Jul 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 4
14 Jul 2014 TM01 Termination of appointment of Donald Christopher Kennedy as a director on 24 September 2013
14 Jul 2014 TM02 Termination of appointment of Donald Christopher Kennedy as a secretary on 24 September 2013
27 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
24 Sep 2013 AP01 Appointment of Mr Nicholas Kennedy as a director
06 Jun 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
05 Jun 2013 AD01 Registered office address changed from Wayside, Ladybridge Lane Heaton Bolton BL1 5DE on 5 June 2013
04 Sep 2012 AA Accounts for a small company made up to 30 November 2011
15 May 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
03 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2012 AA Accounts for a small company made up to 30 November 2010
27 Jan 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2011 TM01 Termination of appointment of Nicholas Kennedy as a director
11 May 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
05 Oct 2010 AA Accounts for a small company made up to 30 November 2009
05 May 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
05 May 2010 CH01 Director's details changed for Nicholas Kennedy on 1 October 2009