- Company Overview for KENWARD LIMITED (03755800)
- Filing history for KENWARD LIMITED (03755800)
- People for KENWARD LIMITED (03755800)
- Charges for KENWARD LIMITED (03755800)
- Insolvency for KENWARD LIMITED (03755800)
- More for KENWARD LIMITED (03755800)
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) |
---|---|---|---|
15 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Dec 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 August 2021 | |
09 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 15 August 2020 | |
23 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 August 2019 | |
25 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
11 Sep 2018 | LIQ10 | Removal of liquidator by court order | |
11 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
26 Sep 2017 | AD01 | Registered office address changed from , C/O the Macdonald Partnership Plc, 4th Floor 100 Fenchurch Street, London, EC3M 5JD to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 26 September 2017 | |
26 Sep 2017 | AC92 | Restoration by order of the court | |
08 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jul 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Nov 2012 | AD01 | Registered office address changed from , C/O the Macdonald Partnership Plc, New Broad Street House 35 New Broad Street, London, EC2M 1NH on 19 November 2012 | |
21 May 2012 | AD01 | Registered office address changed from , Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR on 21 May 2012 | |
21 May 2012 | 4.20 | Statement of affairs with form 4.19 | |
21 May 2012 | 600 | Appointment of a voluntary liquidator | |
21 May 2012 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2010 | AR01 |
Annual return made up to 21 April 2010 with full list of shareholders
Statement of capital on 2010-08-17
|
|
17 Aug 2010 | CH01 | Director's details changed for Patrick Joseph Dooley on 21 April 2010 | |
17 Aug 2010 | CH01 | Director's details changed for Jonathan Dooley on 21 April 2010 |