Advanced company searchLink opens in new window

KERFORD & ASSOCIATES LIMITED

Company number 07292364

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)
04 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
22 Sep 2014 AA Total exemption small company accounts made up to 30 June 2013
17 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
16 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
27 Feb 2013 AD01 Registered office address changed from the Old Granary Bawtry Road Everton North Nottinghamshire DN10 5BS United Kingdom on 27 February 2013
03 Dec 2012 TM02 Termination of appointment of Dawn Gelshinan as a secretary
27 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
22 Jun 2012 AA Total exemption small company accounts made up to 30 June 2011
12 Aug 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
17 Sep 2010 SH01 Statement of capital following an allotment of shares on 22 June 2010
  • GBP 2.00
24 Aug 2010 AP03 Appointment of Dawn Gelshinan as a secretary
23 Aug 2010 AP01 Appointment of David Peter Kerford as a director
12 Jul 2010 MISC Certificate of fact - name correction from kerford associates LIMITED to kerford & associates LIMITED
28 Jun 2010 CERTNM Company name changed kerford associates LIMITED\certificate issued on 28/06/10
  • RES15 ‐ Change company name resolution on 2010-06-22
  • ANNOTATION Changed its name on 28TH june 2010 to kerford & associates LIMITED and not the name kerford associates LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
28 Jun 2010 CONNOT Change of name notice
25 Jun 2010 TM01 Termination of appointment of Barbara Kahan as a director
22 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)