Advanced company searchLink opens in new window

KENSTAR JOINERY LIMITED

Company number 06745345

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)
27 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2019 DS01 Application to strike the company off the register
16 May 2019 AA Micro company accounts made up to 30 April 2019
15 May 2019 AA01 Previous accounting period extended from 30 November 2018 to 30 April 2019
15 May 2019 TM01 Termination of appointment of Ratilal Bhudia as a director on 2 May 2019
15 May 2019 PSC07 Cessation of Ratilal Karsan Bhudia as a person with significant control on 2 May 2019
16 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
11 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
09 Dec 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
06 Dec 2016 CS01 Confirmation statement made on 10 November 2016 with updates
29 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
29 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-29
  • GBP 100
24 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
25 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
30 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-30
  • GBP 100
30 Nov 2013 CH01 Director's details changed for Mr Kiran Devraj Patel on 1 December 2012
30 Nov 2013 CH01 Director's details changed for Mr Ratilal Bhudia on 1 December 2012
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
10 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
08 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
24 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
24 Nov 2011 AD01 Registered office address changed from 22 Egerton Road Wembley HA0 4ES United Kingdom on 24 November 2011