Advanced company searchLink opens in new window

KENT COUNTY HOMES LIMITED

Company number 05998159

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)
17 Nov 2016 AD01 Registered office address changed from Suites 8-10 K P C Business Centre Canterbury Road Ashford Kent TN24 0BP to Suites 8-10 K P C Business Centre Canterbury Road Ashford Kent TN24 0BP on 17 November 2016
09 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
09 Aug 2016 AA Accounts for a dormant company made up to 30 November 2014
09 Aug 2016 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1
09 Aug 2016 RT01 Administrative restoration application
22 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2014 AR01 Annual return made up to 14 November 2014
Statement of capital on 2014-12-19
  • GBP 1
19 Dec 2014 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
19 Dec 2014 AA Accounts for a dormant company made up to 30 November 2013
19 Dec 2014 AA Accounts for a dormant company made up to 30 November 2012
19 Dec 2014 RT01 Administrative restoration application
18 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2013 AR01 Annual return made up to 14 November 2012 with full list of shareholders
Statement of capital on 2013-04-05
  • GBP 1
05 Apr 2013 AR01 Annual return made up to 14 November 2011 with full list of shareholders
05 Apr 2013 AA Accounts for a dormant company made up to 30 November 2011
05 Apr 2013 RT01 Administrative restoration application
26 Jun 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
01 Feb 2011 AR01 Annual return made up to 14 November 2010 with full list of shareholders
31 Jan 2011 CH01 Director's details changed for Nicholas Brown on 15 November 2009
31 Jan 2011 CH03 Secretary's details changed for Amina Brown on 15 November 2009
29 Jan 2011 DISS40 Compulsory strike-off action has been discontinued