Advanced company searchLink opens in new window

KESTERELL LIMITED

Company number 05625213

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 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
  • GBP 2
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
  • RES12 ‐ Resolution of varying share rights or name
23 Nov 2005 288b Director resigned
16 Nov 2005 NEWINC Incorporation