- Company Overview for KENDALL PRESS LIMITED (01665301)
- Filing history for KENDALL PRESS LIMITED (01665301)
- People for KENDALL PRESS LIMITED (01665301)
- Charges for KENDALL PRESS LIMITED (01665301)
- Insolvency for KENDALL PRESS LIMITED (01665301)
- More for KENDALL PRESS LIMITED (01665301)
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) |
---|---|---|---|
07 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jun 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 17 October 2018 | |
23 May 2018 | AD01 | Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 23 May 2018 | |
28 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 17 October 2017 | |
09 Nov 2017 | 4.68 | Liquidators' statement of receipts and payments to 17 October 2013 | |
10 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 17 October 2016 | |
04 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 17 October 2015 | |
29 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 17 October 2014 | |
08 Aug 2013 | AD01 | Registered office address changed from C/O Lucas Johnson Limited Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 8 August 2013 | |
14 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 17 October 2012 | |
14 Sep 2012 | AD01 | Registered office address changed from Crown House, Trafford Park Road, Trafford Park, Manchester. M17 1HG. on 14 September 2012 | |
15 Mar 2012 | LIQ MISC | Insolvency:order of court removing philip b wood as voluntary liquidator | |
15 Mar 2012 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
21 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 17 October 2011 | |
26 Oct 2010 | 4.20 | Statement of affairs with form 4.19 | |
26 Oct 2010 | 600 | Appointment of a voluntary liquidator | |
26 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
13 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
01 Mar 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
06 Feb 2010 | MG01 | Particulars of a mortgage or charge/co extend / charge no: 13 | |
05 Feb 2010 | AR01 |
Annual return made up to 31 December 2009 with full list of shareholders
Statement of capital on 2010-02-05
|
|
05 Feb 2010 | CH01 | Director's details changed for Mr Harry Washbourne on 5 February 2010 | |
05 Feb 2010 | CH01 | Director's details changed for Michael Benjamin Charles Webb on 5 February 2010 |