- Company Overview for KENDALL EDWARDS LIMITED (04395002)
- Filing history for KENDALL EDWARDS LIMITED (04395002)
- People for KENDALL EDWARDS LIMITED (04395002)
- Charges for KENDALL EDWARDS LIMITED (04395002)
- Insolvency for KENDALL EDWARDS LIMITED (04395002)
- More for KENDALL EDWARDS LIMITED (04395002)
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) |
---|---|---|---|
30 Dec 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Sep 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 May 2010 | 4.68 | Liquidators' statement of receipts and payments to 12 May 2010 | |
25 Nov 2009 | 4.68 | Liquidators' statement of receipts and payments to 12 November 2009 | |
19 Nov 2008 | 4.20 | Statement of affairs with form 4.19 | |
19 Nov 2008 | 600 | Appointment of a voluntary liquidator | |
19 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2008 | 287 | Registered office changed on 19/11/2008 from 83 friar gate derby derbyshire DE1 1FL | |
15 May 2008 | 288b | Appointment Terminated Director matthew cresswell | |
01 May 2008 | 363a | Return made up to 14/03/08; full list of members | |
25 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
10 Mar 2008 | 128(4) | Notice of assignment of name or new name to shares | |
10 Mar 2008 | 88(2) | Ad 10/10/07 gbp si 97@1=97 gbp ic 6/103 | |
10 Mar 2008 | 88(2) | Ad 10/10/07 gbp si 1@1=1 gbp ic 5/6 | |
18 Jan 2008 | 123 | Nc inc already adjusted 09/11/07 | |
18 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2007 | 288a | New director appointed | |
23 Sep 2007 | 288a | New secretary appointed | |
23 Sep 2007 | 288b | Secretary resigned | |
23 Apr 2007 | 363s | Return made up to 14/03/07; full list of members | |
12 Jan 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
12 Oct 2006 | 288a | New director appointed | |
24 Apr 2006 | AA | Total exemption small company accounts made up to 30 June 2005 | |
07 Apr 2006 | 363s | Return made up to 14/03/06; full list of members | |
20 Mar 2006 | 287 | Registered office changed on 20/03/06 from: 44 friar gate derby derbyshire DE1 1DA |