- Company Overview for KENWRIGHT DEVELOPMENTS (AW1190) LTD (06018034)
- Filing history for KENWRIGHT DEVELOPMENTS (AW1190) LTD (06018034)
- People for KENWRIGHT DEVELOPMENTS (AW1190) LTD (06018034)
- Charges for KENWRIGHT DEVELOPMENTS (AW1190) LTD (06018034)
- Insolvency for KENWRIGHT DEVELOPMENTS (AW1190) LTD (06018034)
- More for KENWRIGHT DEVELOPMENTS (AW1190) LTD (06018034)
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) |
---|---|---|---|
12 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2017 | DS01 | Application to strike the company off the register | |
30 Jan 2017 | AA | Full accounts made up to 30 April 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
07 May 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 May 2016 | AA | Total exemption small company accounts made up to 30 April 2014 | |
17 Mar 2016 | RM02 | Notice of ceasing to act as receiver or manager | |
22 Feb 2016 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
|
|
22 Feb 2016 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2016-02-22
|
|
16 Feb 2016 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2016-02-16
|
|
16 Feb 2016 | TM01 | Termination of appointment of Stephen James Wright as a director on 24 April 2015 | |
16 Feb 2016 | TM02 | Termination of appointment of Stephen James Wright as a secretary on 24 April 2015 | |
16 Feb 2016 | CH01 | Director's details changed for Mr Andrew John Pettit on 1 September 2014 | |
16 Feb 2016 | CH01 | Director's details changed for Mr Stephen John Pettit on 1 September 2014 | |
16 Feb 2016 | CH01 | Director's details changed for Mr William James Killick on 1 September 2014 | |
16 Feb 2016 | AD01 | Registered office address changed from Vallon House Vantage Court Office Park Old Gloucester Road Hambrook Bristol BS16 1FX to 105 Wigmore Street London W1U 1QY on 16 February 2016 | |
16 Feb 2016 | TM01 | Termination of appointment of Stephen James Wright as a director on 24 April 2015 | |
16 Feb 2016 | TM02 | Termination of appointment of Stephen James Wright as a secretary on 24 April 2015 | |
06 Oct 2015 | AD01 | Registered office address changed from Thorens House Beck Court Cardiff Gate Business Park, Pontprennau Cardiff CF23 8RP Wales to Vallon House Vantage Court Office Park Old Gloucester Road Hambrook Bristol BS16 1FX on 6 October 2015 | |
06 Oct 2015 | CH01 | Director's details changed for Mr Stephen James Wright on 21 September 2015 | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 Aug 2013 | RM01 | Appointment of receiver or manager | |
04 Apr 2013 | TM01 | Termination of appointment of Mark Kennedy as a director | |
04 Apr 2013 | CH01 | Director's details changed for Stephen John Pettit on 4 April 2013 |