Advanced company searchLink opens in new window

KENSINGTON RESTORATION LTD

Company number 05934673

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)
20 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2017 AA Micro company accounts made up to 30 March 2017
05 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2017 DS01 Application to strike the company off the register
27 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
22 Dec 2016 AA Micro company accounts made up to 30 March 2016
27 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
23 Dec 2015 AA Accounts for a dormant company made up to 30 March 2015
20 Sep 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-20
  • GBP 100
28 Dec 2014 AA Total exemption small company accounts made up to 30 March 2014
06 Oct 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
12 Dec 2013 AA Total exemption small company accounts made up to 30 March 2013
03 Oct 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
18 Dec 2012 AA Total exemption small company accounts made up to 30 March 2012
05 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
25 Oct 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
24 Oct 2011 CERTNM Company name changed kensington jones (skenfrith) LIMITED\certificate issued on 24/10/11
  • RES15 ‐ Change company name resolution on 2011-10-24
  • NM01 ‐ Change of name by resolution
24 Oct 2011 AP03 Appointment of Ms Catrin Maby as a secretary
21 Oct 2011 AD01 Registered office address changed from 1St Floor, Tudor House 16 Cathedral Road Cardiff CF11 9LJ on 21 October 2011
22 Aug 2011 TM02 Termination of appointment of Hywel Phillips-Jones as a secretary
22 Aug 2011 TM01 Termination of appointment of Hywel Phillips-Jones as a director
06 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Apr 2011 AA01 Previous accounting period extended from 30 September 2010 to 30 March 2011
14 Sep 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
14 Sep 2010 CH01 Director's details changed for Charles Edward James Kensington on 14 September 2010