- Company Overview for KENSINGTON RESTORATION LTD (05934673)
- Filing history for KENSINGTON RESTORATION LTD (05934673)
- People for KENSINGTON RESTORATION LTD (05934673)
- More for KENSINGTON RESTORATION LTD (05934673)
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
|
|
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
|
|
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
|
|
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
|
|
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 |