- Company Overview for KENDCL LIMITED (03861230)
- Filing history for KENDCL LIMITED (03861230)
- People for KENDCL LIMITED (03861230)
- Charges for KENDCL LIMITED (03861230)
- Insolvency for KENDCL LIMITED (03861230)
- More for KENDCL LIMITED (03861230)
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) |
---|---|---|---|
14 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jan 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
09 Jun 2015 | AD01 | Registered office address changed from Holmes House 24-30 Baker Street Weybridge Surrey KT13 8AU to 1 Dorset Street Southampton Hampshire SO15 2DP on 9 June 2015 | |
09 Jun 2015 | 4.70 | Declaration of solvency | |
09 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
09 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2015 | CERTNM |
Company name changed kenilworth daylight centre LIMITED\certificate issued on 30/03/15
|
|
30 Mar 2015 | CONNOT | Change of name notice | |
27 Mar 2015 | MR04 | Satisfaction of charge 1 in full | |
25 Mar 2015 | TM01 | Termination of appointment of Robin Michael Howard as a director on 25 March 2015 | |
25 Mar 2015 | TM01 | Termination of appointment of David Whittow Williams as a director on 25 March 2015 | |
23 Mar 2015 | MR05 | All of the property or undertaking no longer forms part of charge 1 | |
20 Mar 2015 | AP01 | Appointment of Mr Roger David Goddard as a director on 25 February 2015 | |
20 Mar 2015 | AP01 | Appointment of Douglas Talbot Mcnair as a director on 25 February 2015 | |
07 Nov 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Mar 2014 | CH01 | Director's details changed for David Whittow Williams on 3 March 2014 | |
03 Mar 2014 | CH01 | Director's details changed for Robin Michael Howard on 3 March 2014 | |
03 Mar 2014 | CH03 | Secretary's details changed for Robin Michael Howard on 3 March 2014 | |
25 Oct 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
02 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
28 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 |