- Company Overview for KENSHIRE HOMES LIMITED (05038524)
- Filing history for KENSHIRE HOMES LIMITED (05038524)
- People for KENSHIRE HOMES LIMITED (05038524)
- Charges for KENSHIRE HOMES LIMITED (05038524)
- Insolvency for KENSHIRE HOMES LIMITED (05038524)
- More for KENSHIRE HOMES LIMITED (05038524)
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) |
---|---|---|---|
27 Jan 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jan 2011 | LQ02 | Notice of ceasing to act as receiver or manager | |
27 Oct 2010 | 4.43 | Notice of final account prior to dissolution | |
03 Sep 2010 | 3.6 | Receiver's abstract of receipts and payments to 12 August 2010 | |
29 Jun 2010 | AD01 | Registered office address changed from 11 st James Square Manchester M2 6DN on 29 June 2010 | |
02 Mar 2010 | LQ01 | Notice of appointment of receiver or manager | |
05 Dec 2009 | AD01 | Registered office address changed from 1a Station Street East, Foleshill, Coventry West Midlands CV6 5FL on 5 December 2009 | |
03 Dec 2009 | 4.31 | Appointment of a liquidator | |
09 Nov 2009 | COCOMP | Order of court to wind up | |
30 Oct 2009 | COCOMP | Order of court to wind up | |
18 Aug 2009 | 405(1) | Notice of appointment of receiver or manager | |
16 Feb 2009 | 363a | Return made up to 09/02/09; full list of members | |
04 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 8 | |
19 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
08 Apr 2008 | 288b | Appointment Terminated Director and Secretary russell kendell | |
08 Apr 2008 | 288a | Secretary appointed sharon jane cheshire | |
04 Apr 2008 | 363a | Return made up to 09/02/08; full list of members | |
03 Mar 2008 | 288c | Director's Change of Particulars / andrew cheshire / 09/02/2008 / HouseName/Number was: , now: 26; Street was: 26 norwich close, now: norwich close | |
09 Jan 2008 | MA | Memorandum and Articles of Association | |
07 Jan 2008 | CERTNM | Company name changed kenshire LTD\certificate issued on 07/01/08 | |
20 Dec 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
15 Sep 2007 | 395 | Particulars of mortgage/charge | |
22 Aug 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
22 Aug 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
02 Aug 2007 | 395 | Particulars of mortgage/charge |