Advanced company searchLink opens in new window

KENILWORTH DEVELOPMENTS LTD

Company number 04844324

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)
08 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
08 Sep 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
23 Feb 2015 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
23 Feb 2015 AA Accounts for a dormant company made up to 31 March 2014
27 Nov 2014 AR01 Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
18 Nov 2014 AA Accounts for a dormant company made up to 31 March 2013
18 Nov 2014 AA Accounts for a dormant company made up to 31 March 2012
18 Nov 2014 AA Accounts for a dormant company made up to 30 March 2011
18 Nov 2014 AD01 Registered office address changed from , 709 Ecclesall Road, Hunters Bar, Sheffield, South Yorkshire, S11 8TG to 54 Rydal Road Rydal Road Abbeydale Sheffield South Yorkshire S8 0US on 18 November 2014
04 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2014 AD01 Registered office address changed from , Nortonthorpe Mills Wakefield Road, Scissett, Huddersfield, West Yorkshire, HD8 9LA, United Kingdom to 54 Rydal Road Rydal Road Abbeydale Sheffield South Yorkshire S8 0US on 30 October 2014
12 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
Statement of capital on 2013-06-24
  • GBP 1
10 Apr 2013 DS02 Withdraw the company strike off application
27 Mar 2013 AP01 Appointment of Mr William Hudson Ashcroft as a director
27 Mar 2013 TM01 Termination of appointment of John Ashcroft as a director
26 Feb 2013 SOAS(A) Voluntary strike-off action has been suspended
22 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2013 DS01 Application to strike the company off the register
24 Jul 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
25 May 2012 AR01 Annual return made up to 24 July 2011 with full list of shareholders
25 May 2012 TM02 Termination of appointment of John Ashcroft as a secretary
25 May 2012 AD01 Registered office address changed from , Ryecroft, 25 Manor Park Road, Glossop, Derbyshire, SK13 7SQ on 25 May 2012