- Company Overview for KENT DRAINAGE LTD (08744331)
- Filing history for KENT DRAINAGE LTD (08744331)
- People for KENT DRAINAGE LTD (08744331)
- Insolvency for KENT DRAINAGE LTD (08744331)
- More for KENT DRAINAGE LTD (08744331)
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) |
---|---|---|---|
30 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jan 2024 | AM23 | Notice of move from Administration to Dissolution | |
04 Sep 2023 | AM10 | Administrator's progress report | |
16 Mar 2023 | AM06 | Notice of deemed approval of proposals | |
06 Mar 2023 | AM02 | Statement of affairs with form AM02SOA | |
23 Feb 2023 | AM03 | Statement of administrator's proposal | |
06 Feb 2023 | AD01 | Registered office address changed from Unit 10 st Laurence Avenue 20/20 Industrial Estate Maidstone Kent ME16 0LL England to C/O Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 6 February 2023 | |
06 Feb 2023 | AM01 | Appointment of an administrator | |
24 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Feb 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
05 Jan 2022 | TM01 | Termination of appointment of Dennis Coe as a director on 4 January 2022 | |
17 Dec 2021 | CH01 | Director's details changed for Mr Craig Paul Knight on 14 October 2021 | |
05 Nov 2021 | AD01 | Registered office address changed from Unit 1, 1 Stoney Lane Rochester Kent ME1 3QJ England to Unit 10 st Laurence Avenue 20/20 Industrial Estate Maidstone Kent ME16 0LL on 5 November 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
06 Nov 2020 | CH01 | Director's details changed for Mr Craig Paul Knight on 6 November 2020 | |
23 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
29 Aug 2019 | AP01 | Appointment of Mr Dennis Coe as a director on 29 August 2019 | |
12 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
28 Nov 2018 | AA01 | Current accounting period extended from 31 October 2018 to 31 March 2019 | |
11 Apr 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
31 Jan 2018 | CH01 | Director's details changed for Mr Thomas Matthew Domonic Coe on 31 January 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with updates | |
09 Jan 2018 | AD01 | Registered office address changed from 1 Stoneylane Rochester Kent ME1 3QJ England to Unit 1, 1 Stoney Lane Rochester Kent ME1 3QJ on 9 January 2018 |