- Company Overview for KENNEDY WATTS PARTNERSHIP LIMITED (03508605)
- Filing history for KENNEDY WATTS PARTNERSHIP LIMITED (03508605)
- People for KENNEDY WATTS PARTNERSHIP LIMITED (03508605)
- Charges for KENNEDY WATTS PARTNERSHIP LIMITED (03508605)
- Insolvency for KENNEDY WATTS PARTNERSHIP LIMITED (03508605)
- More for KENNEDY WATTS PARTNERSHIP LIMITED (03508605)
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) |
---|---|---|---|
27 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Nov 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Aug 2015 | AD01 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 | |
13 Nov 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
22 Oct 2014 | LIQ MISC OC | Court order INSOLVENCY:Court Order to replace administrator | |
22 Oct 2014 | LIQ MISC | Insolvency:2.40B to appoint Gareth Rusling 14/08/2014 | |
22 Oct 2014 | LIQ MISC | Insolvency:2.39B to remove Christopher White 14/08/2014 | |
07 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
01 Oct 2014 | 2.24B | Administrator's progress report to 18 September 2014 | |
18 Sep 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
01 May 2014 | 2.24B | Administrator's progress report to 29 March 2014 | |
10 Dec 2013 | 2.23B | Result of meeting of creditors | |
05 Dec 2013 | 2.16B | Statement of affairs with form 2.15B | |
25 Nov 2013 | 2.17B | Statement of administrator's proposal | |
21 Nov 2013 | 2.16B | Statement of affairs with form 2.14B | |
11 Oct 2013 | AD01 | Registered office address changed from C/O Severfield Rowen Plc Dalton Airfield Industrial Est Dalton Thirsk North Yorkshire YO7 3JN on 11 October 2013 | |
10 Oct 2013 | 2.12B | Appointment of an administrator | |
28 Sep 2013 | MR04 | Satisfaction of charge 2 in full | |
21 Feb 2013 | AR01 |
Annual return made up to 12 February 2013 with full list of shareholders
Statement of capital on 2013-02-21
|
|
02 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Jun 2012 | TM02 | Termination of appointment of Peter Davison as a secretary | |
07 Jun 2012 | AP03 | Appointment of Mr Ian David Nuttall as a secretary | |
08 Mar 2012 | TM01 | Termination of appointment of Ian Dawson as a director | |
28 Feb 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
24 Feb 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders |