- Company Overview for KEMPSEY GOODISON LIMITED (06043406)
- Filing history for KEMPSEY GOODISON LIMITED (06043406)
- People for KEMPSEY GOODISON LIMITED (06043406)
- Charges for KEMPSEY GOODISON LIMITED (06043406)
- Insolvency for KEMPSEY GOODISON LIMITED (06043406)
- More for KEMPSEY GOODISON LIMITED (06043406)
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) |
---|---|---|---|
22 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Feb 2019 | L64.07 | Completion of winding up | |
16 Feb 2018 | COCOMP | Order of court to wind up | |
13 Jul 2017 | TM01 | Termination of appointment of Katie Kempsey as a director on 1 December 2016 | |
10 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2016 | AP01 | Appointment of Mrs Katie Kempsey as a director on 1 June 2016 | |
17 Oct 2016 | TM01 | Termination of appointment of Jonathan Charles Kempsey as a director on 1 June 2016 | |
17 Oct 2016 | TM02 | Termination of appointment of Jonathan Kempsey as a secretary on 1 June 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
08 Mar 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
23 Feb 2016 | AD01 | Registered office address changed from 3-5 Water Lane Totton Southampton Hampshire SO40 3DF to C/O Coastal Accountants Ltd 33 Queens Terrace Southampton SO14 3BQ on 23 February 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Dec 2015 | TM01 | Termination of appointment of Philip Edward Kempsey as a director on 1 December 2015 | |
29 Dec 2015 | TM01 | Termination of appointment of Pamela Anne Kempsey as a director on 1 December 2015 | |
10 Jun 2015 | MR01 | Registration of charge 060434060002, created on 21 May 2015 | |
26 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Sep 2014 | AP01 | Appointment of Mrs Pamela Anne Kempsey as a director on 1 September 2014 | |
01 Sep 2014 | AP01 | Appointment of Mr Philip Edward Kempsey as a director on 1 August 2014 | |
19 May 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
19 May 2014 | CH01 | Director's details changed for Mr Jonathan Charles Kempsey on 15 November 2013 | |
19 May 2014 | CH03 | Secretary's details changed for Jonathan Kempsey on 15 November 2013 | |
16 Sep 2013 | AD01 | Registered office address changed from 8 Oakdene Totton Southampton SO40 8FW on 16 September 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders |