- Company Overview for KENURE DEVELOPMENTS LIMITED (02265402)
- Filing history for KENURE DEVELOPMENTS LIMITED (02265402)
- People for KENURE DEVELOPMENTS LIMITED (02265402)
- Charges for KENURE DEVELOPMENTS LIMITED (02265402)
- Insolvency for KENURE DEVELOPMENTS LIMITED (02265402)
- More for KENURE DEVELOPMENTS LIMITED (02265402)
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) |
---|---|---|---|
24 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 4 September 2024 | |
23 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 4 September 2023 | |
16 Sep 2022 | AD01 | Registered office address changed from Springlakes Deadbrook Lane Aldershot Hampshire GU12 4UH to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 16 September 2022 | |
15 Sep 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
15 Sep 2022 | LIQ02 | Statement of affairs | |
15 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
15 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
20 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2020 | MA | Memorandum and Articles of Association | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
01 Jun 2020 | TM01 | Termination of appointment of William Harold Randall Aylward as a director on 28 May 2020 | |
01 Jun 2020 | MR01 | Registration of charge 022654020006, created on 29 May 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with updates | |
06 May 2020 | PSC01 | Notification of André Blackburn as a person with significant control on 4 May 2020 | |
06 May 2020 | PSC07 | Cessation of Abco Holdings Ltd. as a person with significant control on 4 May 2020 | |
05 May 2020 | AP01 | Appointment of Mr Shaun Mccanna as a director on 5 May 2020 | |
17 Feb 2020 | MR04 | Satisfaction of charge 4 in full | |
14 Jan 2020 | CS01 | Confirmation statement made on 1 January 2020 with no updates | |
26 Nov 2019 | MR01 | Registration of charge 022654020005, created on 21 November 2019 | |
26 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 |