- Company Overview for KENDALL DEVELOPMENTS LIMITED (03337442)
- Filing history for KENDALL DEVELOPMENTS LIMITED (03337442)
- People for KENDALL DEVELOPMENTS LIMITED (03337442)
- More for KENDALL DEVELOPMENTS LIMITED (03337442)
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) |
---|---|---|---|
19 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2012 | DS01 | Application to strike the company off the register | |
14 Feb 2012 | TM01 | Termination of appointment of Mark Nicholas Crowther as a director on 14 February 2012 | |
20 Dec 2011 | TM01 | Termination of appointment of Fiona Alison Stockwell as a director on 8 December 2011 | |
01 Dec 2011 | AP01 | Appointment of Fiona Alison Stockwell as a director on 29 November 2011 | |
30 Nov 2011 | AP01 | Appointment of Mr Mark Crowther as a director on 29 November 2011 | |
30 Nov 2011 | RP04 |
Second filing of CH04 previously delivered to Companies House
|
|
25 Nov 2011 | TM01 | Termination of appointment of Oliver Bernard Ellingham as a director on 25 November 2011 | |
07 Nov 2011 | CH04 |
Secretary's details changed
|
|
01 Nov 2011 | SH20 | Statement by Directors | |
01 Nov 2011 | SH19 |
Statement of capital on 1 November 2011
|
|
01 Nov 2011 | CAP-SS | Solvency Statement dated 19/10/11 | |
01 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2011 | AA01 | Current accounting period extended from 31 March 2011 to 30 September 2011 | |
21 Apr 2011 | CH04 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 | |
05 Apr 2011 | CH04 | Secretary's details changed | |
05 Apr 2011 | CH01 | Director's details changed for Mr Dean Matthew Brown on 25 February 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders | |
02 Mar 2011 | AD01 | Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 | |
25 Oct 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
30 Mar 2010 | AR01 | Annual return made up to 21 March 2010 with full list of shareholders | |
26 Mar 2010 | AP01 | Appointment of Mr Oliver Bernard Ellingham as a director | |
26 Oct 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Mr Dean Matthew Brown on 15 October 2009 |