Advanced company searchLink opens in new window

KENSINGTON FREIGHT SERVICES LIMITED

Company number 02068553

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)
01 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
01 Oct 2020 LIQ13 Return of final meeting in a members' voluntary winding up
19 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 6 February 2020
28 Feb 2019 AD01 Registered office address changed from C/O Hellmann Worldwide Logistics Limited Kuhlmann House Lancaster Way Fradley Park Lichfield Staffordshire WS13 8SX England to One Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GH on 28 February 2019
26 Feb 2019 LIQ01 Declaration of solvency
26 Feb 2019 600 Appointment of a voluntary liquidator
26 Feb 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-07
14 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-make dividend 05/02/2019
02 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend 17/12/2018
17 Dec 2018 AP01 Appointment of Mr Andrew George Sulston as a director on 14 December 2018
03 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
03 Jul 2018 AA Full accounts made up to 31 December 2017
19 Apr 2018 TM01 Termination of appointment of Carsten Fuhlendorf as a director on 18 April 2018
27 Sep 2017 AA Full accounts made up to 31 December 2016
03 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
01 Feb 2017 AP01 Appointment of Mr Carsten Fuhlendorf as a director on 1 February 2017
01 Feb 2017 AP01 Appointment of Mr Matthias Simon Emil Magnor as a director on 1 February 2017
13 Dec 2016 TM01 Termination of appointment of Juergen Paul Josef Burger as a director on 9 December 2016
01 Sep 2016 AA Full accounts made up to 31 December 2015
01 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
01 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
16 Jun 2016 TM01 Termination of appointment of Adrian Mark Jennings as a director on 31 May 2016
16 Jun 2016 AP01 Appointment of Mr Juergen Paul Josef Burger as a director on 1 June 2016
04 Apr 2016 AA Full accounts made up to 31 December 2014
27 Nov 2015 AD01 Registered office address changed from Hellmann House Lakeside Ind Estate Colnbrook Slough Berkshire SL3 0EL to C/O Hellmann Worldwide Logistics Limited Kuhlmann House Lancaster Way Fradley Park Lichfield Staffordshire WS13 8SX on 27 November 2015