Advanced company searchLink opens in new window

KENLEY BUILDING & DEVELOPMENT LTD

Company number 04708603

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2010 DS01 Application to strike the company off the register
16 Apr 2010 AA Total exemption full accounts made up to 31 August 2009
30 Mar 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
Statement of capital on 2010-03-30
  • GBP 100
30 Mar 2010 CH01 Director's details changed for Peter Steven Blok on 24 March 2010
30 Mar 2010 CH01 Director's details changed for Mrs Gillian Charlotte Blok on 24 March 2010
30 Mar 2010 CH01 Director's details changed for Michael Anthony Blok on 24 March 2010
28 Apr 2009 363a Return made up to 24/03/09; full list of members
27 Apr 2009 288c Director's Change of Particulars / peter blok / 24/03/2009 / HouseName/Number was: , now: "foxtrot"; Street was: "foxtrot", now: 203 hayes lane; Area was: 203 kearton close, now: ; Occupation was: businessman, now: retired
27 Apr 2009 288c Director and Secretary's Change of Particulars / michael blok / 24/03/2009 / HouseName/Number was: , now: heron's head farm; Street was: flagg house, now: smalls hill road; Area was: old reigate road, now: ; Post Town was: betchworth, now: leigh; Region was: , now: surrey; Post Code was: RH3 7DR, now: RH2 8QD; Occupation was: retired solicitor, now
27 Apr 2009 288c Director's Change of Particulars / gillian blok / 24/03/2009 / HouseName/Number was: , now: heron's head farm; Street was: flagg house, now: smalls hill road; Area was: old reigate road, now: ; Post Town was: betchworth, now: leigh; Region was: , now: surrey; Post Code was: RH3 7DR, now: RH2 8QD; Country was: , now: england
20 Mar 2009 AA Total exemption small company accounts made up to 31 August 2008
16 Feb 2009 88(2) Ad 15/01/09 gbp si 1@1=1 gbp ic 100/101
16 Feb 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Sep 2008 363a Return made up to 24/03/08; full list of members
10 Sep 2008 287 Registered office changed on 10/09/2008 from flagg house old reigate road betchworth surrey RH3 7DR
09 Sep 2008 190 Location of debenture register
09 Sep 2008 353 Location of register of members
09 Sep 2008 288c Director's Change of Particulars / peter blok / 09/09/2008 / HouseName/Number was: , now: foxtrot; Street was: "foxtrot", now: 203 hayes lane; Area was: 203 kearton close, now:
25 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
01 Sep 2007 AA Total exemption small company accounts made up to 31 August 2006
23 Apr 2007 363a Return made up to 24/03/07; full list of members
23 Apr 2007 288b Director resigned
30 Mar 2006 363s Return made up to 24/03/06; full list of members