Advanced company searchLink opens in new window

KENDALL PRESS LIMITED

Company number 01665301

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1,001
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