- Company Overview for KERNOFF LIMITED (05094552)
- Filing history for KERNOFF LIMITED (05094552)
- People for KERNOFF LIMITED (05094552)
- More for KERNOFF LIMITED (05094552)
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) |
---|---|---|---|
24 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
11 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2014 | AD01 | Registered office address changed from 321 Hough Lane Wombwell Barnsley South Yorkshire S73 0LR to Windsor House Barnett Way Barnwood Gloucester Glos GL4 3RT on 8 December 2014 | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
02 May 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
02 May 2014 | AP01 | Appointment of Mrs Clio Boyce as a director | |
02 May 2014 | AP03 | Appointment of Mrs Clio Boyce as a secretary | |
02 May 2014 | TM02 | Termination of appointment of Mary Boyce as a secretary | |
02 May 2014 | TM01 | Termination of appointment of Pearse Boyce as a director | |
28 Feb 2014 | AD01 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 28 February 2014 | |
17 May 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
09 May 2013 | AA | Full accounts made up to 31 December 2012 | |
21 May 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
17 May 2012 | AA | Full accounts made up to 31 December 2011 | |
08 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
30 Jun 2011 | AR01 | Annual return made up to 5 April 2011 with full list of shareholders | |
27 May 2010 | AA | Full accounts made up to 31 December 2009 | |
16 Apr 2010 | AR01 | Annual return made up to 5 April 2010 with full list of shareholders | |
16 Apr 2010 | CH01 | Director's details changed for Pearse Augustine Boyce on 5 April 2010 | |
22 Jun 2009 | 363a | Return made up to 05/04/09; full list of members | |
01 May 2009 | AA | Accounts for a medium company made up to 31 December 2008 | |
11 Jun 2008 | 363a | Return made up to 05/04/08; full list of members | |
16 Apr 2008 | AA | Full accounts made up to 31 December 2007 |