- Company Overview for KERNOW TIMBER LIMITED (08719344)
- Filing history for KERNOW TIMBER LIMITED (08719344)
- People for KERNOW TIMBER LIMITED (08719344)
- Charges for KERNOW TIMBER LIMITED (08719344)
- More for KERNOW TIMBER LIMITED (08719344)
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) |
---|---|---|---|
02 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2017 | DS01 | Application to strike the company off the register | |
19 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
03 Nov 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
04 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
18 Jun 2015 | AD01 | Registered office address changed from Premier Forest Products West Way Alexandra Rock Newport NP2 2PQ to Premier Forest Products West Way Alexandra Dock Newport NP20 2PQ on 18 June 2015 | |
18 Jun 2015 | AA01 | Change of accounting reference date | |
09 Jun 2015 | AP01 | Appointment of Mr Peter William John Morgan as a director on 6 May 2015 | |
09 Jun 2015 | AP01 | Appointment of Mr Dilwyn John Howells as a director on 6 May 2015 | |
09 Jun 2015 | TM01 | Termination of appointment of Elizabeth Anne High as a director on 6 May 2015 | |
09 Jun 2015 | TM01 | Termination of appointment of Adrian Arthur High as a director on 6 May 2015 | |
09 Jun 2015 | AD01 | Registered office address changed from Marquis House Gulsworthy Tavistock Devon PL19 8JE to Premier Forest Products West Way Alexandra Rock Newport NP2 2PQ on 9 June 2015 | |
27 May 2015 | RESOLUTIONS |
Resolutions
|
|
16 May 2015 | MR04 | Satisfaction of charge 087193440001 in full | |
07 May 2015 | MR01 | Registration of charge 087193440002, created on 6 May 2015 | |
12 Feb 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 31 December 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
28 Oct 2013 | MR01 | Registration of charge 087193440001 | |
04 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-04
|