- Company Overview for WESTNEY KENDALL LIMITED (04588137)
- Filing history for WESTNEY KENDALL LIMITED (04588137)
- People for WESTNEY KENDALL LIMITED (04588137)
- Charges for WESTNEY KENDALL LIMITED (04588137)
- More for WESTNEY KENDALL LIMITED (04588137)
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) |
---|---|---|---|
05 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Dec 2015 | AD01 | Registered office address changed from Unit 3 Roebuck Road, Hainault Business Park Ilford Essex IG6 3TU to Suite 11, Cavendish House Plumpton Road Hoddesdon Hertfordshire EN11 0LB on 4 December 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
17 Jun 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Apr 2015 | DS01 | Application to strike the company off the register | |
15 Mar 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
08 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
13 Nov 2013 | TM01 | Termination of appointment of Simon Kendall as a director | |
29 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
06 Dec 2012 | CH03 | Secretary's details changed for Mr Martin John Westney on 5 December 2012 | |
06 Dec 2012 | CH01 | Director's details changed for Mr Martin John Westney on 5 December 2012 | |
05 Dec 2012 | TM02 | Termination of appointment of Martin Westney as a secretary | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
17 Nov 2011 | CH01 | Director's details changed for Mr Simon Edward Kendall on 17 November 2011 | |
17 Nov 2011 | AD01 | Registered office address changed from Unit 4 Hazel Green Works Edward Road New Barnet Hertfordshire EN4 8AZ on 17 November 2011 | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
19 Nov 2010 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
19 Nov 2010 | CH01 | Director's details changed for Mr Simon Edward Kendall on 1 April 2010 | |
08 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
06 Jan 2010 | AR01 | Annual return made up to 12 November 2009 with full list of shareholders |