Advanced company searchLink opens in new window

KENDRICK UK CONTRACTS LTD

Company number 08861583

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 Nov 2024 GAZ2 Final Gazette dissolved following liquidation
27 Aug 2024 L64.07 Completion of winding up
20 Nov 2018 COCOMP Order of court to wind up
24 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2018 AA Micro company accounts made up to 31 January 2017
23 Apr 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
23 Apr 2018 PSC01 Notification of Lee Edward Prickett as a person with significant control on 27 January 2018
23 Apr 2018 PSC01 Notification of Stephen Joseph Morris as a person with significant control on 27 January 2018
17 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2017 CVA4 Notice of completion of voluntary arrangement
26 Jun 2017 AD01 Registered office address changed from 27 st. Cuthberts Street Bedford MK40 3JG England to Saucebridge Farm Hardingstone Northampton NN4 6BW on 26 June 2017
21 Mar 2017 1.1 Notice to Registrar of companies voluntary arrangement taking effect
02 Mar 2017 CS01 Confirmation statement made on 27 January 2017 with updates
12 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
03 Oct 2016 AD01 Registered office address changed from 30 Mill Street Bedford Bedfordshire MK40 3HD to 27 st. Cuthberts Street Bedford MK40 3JG on 3 October 2016
04 Jul 2016 MR01 Registration of charge 088615830001, created on 4 July 2016
16 Jun 2016 AP01 Appointment of Mr Lee Edward Prickett as a director on 1 May 2016
29 Feb 2016 CERTNM Company name changed kendrick developments LTD\certificate issued on 29/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-26
29 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
22 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
10 Mar 2015 CERTNM Company name changed kendrick contract support LTD\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-01
09 Mar 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
27 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)