- Company Overview for KESTERELL LIMITED (05625213)
- Filing history for KESTERELL LIMITED (05625213)
- People for KESTERELL LIMITED (05625213)
- More for KESTERELL LIMITED (05625213)
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 | Final Gazette dissolved via compulsory strike-off | |
01 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2009 | AR01 |
Annual return made up to 16 November 2009 with full list of shareholders
Statement of capital on 2009-11-27
|
|
08 Jul 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2008 | 363a | Return made up to 16/11/08; full list of members | |
08 Sep 2008 | 288c | Director's Change of Particulars / micheal o'conghaile / 08/09/2008 / HouseName/Number was: , now: 15; Street was: 5 ilmer close, now: hermitage way; Area was: avon park, now: ; Post Town was: rugby, now: kenilworth; Post Code was: CV21 1TY, now: CV8 2DW; Country was: , now: united kingdom | |
08 Sep 2008 | 288c | Secretary's Change of Particulars / marilia dias conghaile / 08/09/2008 / HouseName/Number was: , now: 15; Street was: 5 ilmer close, now: hermitage way; Area was: avon park, now: ; Post Town was: rugby, now: kenilworth; Region was: warwickshire, now: q; Post Code was: CV21 1TY, now: CV8 2DW; Country was: , now: united kingdom | |
12 Dec 2007 | 363a | Return made up to 16/11/07; full list of members | |
30 Aug 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
18 Aug 2007 | 288a | New secretary appointed | |
04 Aug 2007 | 288b | Secretary resigned | |
23 Nov 2006 | 363a | Return made up to 16/11/06; full list of members | |
13 Oct 2006 | 288c | Secretary's particulars changed | |
11 Jul 2006 | 288c | Director's particulars changed | |
21 Jun 2006 | 287 | Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB | |
23 Mar 2006 | 88(2)R | Ad 16/01/06--------- £ si 1@1=1 £ ic 1/2 | |
23 Mar 2006 | 225 | Accounting reference date extended from 30/11/06 to 31/03/07 | |
23 Mar 2006 | 288a | New director appointed | |
01 Dec 2005 | 288c | Secretary's particulars changed | |
01 Dec 2005 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2005 | 288b | Director resigned | |
16 Nov 2005 | NEWINC | Incorporation |