Advanced company searchLink opens in new window

KESTREL PLANT LIMITED

Company number 06507846

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)
24 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
24 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Mar 2019 LIQ06 Resignation of a liquidator
25 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 12 December 2018
17 Apr 2018 TM01 Termination of appointment of Claire Louise Blanche Watkins as a director on 10 April 2018
20 Mar 2017 AD01 Registered office address changed from Pjd House Warke Flatt, Willow Farm Business Park Castle Donington Derby Derbyshire DE74 2UD to Oxford Chambers Oxford Road Guiseley West Yorkshire LS20 9AT on 20 March 2017
06 Jan 2017 600 Appointment of a voluntary liquidator
06 Jan 2017 4.20 Statement of affairs with form 4.19
06 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-13
23 Nov 2016 TM01 Termination of appointment of Charles Dishington Watson as a director on 11 November 2016
03 May 2016 AP01 Appointment of Claire Louise Blanche Watkins as a director on 31 March 2016
03 May 2016 AP01 Appointment of Mr Peter James Douglas as a director on 31 March 2016
24 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
12 Jan 2016 TM01 Termination of appointment of David Nicholas Hayle as a director on 11 January 2016
23 Sep 2015 AP01 Appointment of Mr Charles Dishington Watson as a director on 23 September 2015
11 Jun 2015 AA Full accounts made up to 31 December 2014
18 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
18 Feb 2015 AD01 Registered office address changed from Pjd House 6 Boundary Court Castle Donington Derbyshire DE74 2UD to Pjd House Warke Flatt, Willow Farm Business Park Castle Donington Derby Derbyshire DE74 2UD on 18 February 2015
15 Jan 2015 TM01 Termination of appointment of Phil Wood as a director on 31 December 2014
19 Dec 2014 AA Full accounts made up to 31 December 2013
17 Mar 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
17 Mar 2014 CH01 Director's details changed for Brian Hodson on 17 February 2014
17 Mar 2014 CH01 Director's details changed for Peter James Douglas on 17 February 2014
17 Mar 2014 CH01 Director's details changed for Stewart Buchanan on 17 February 2014
17 Mar 2014 CH01 Director's details changed for Mr David Nicholas Hayle on 17 February 2014