- Company Overview for KENDRICK UK CONTRACTS LTD (08861583)
- Filing history for KENDRICK UK CONTRACTS LTD (08861583)
- People for KENDRICK UK CONTRACTS LTD (08861583)
- Charges for KENDRICK UK CONTRACTS LTD (08861583)
- Insolvency for KENDRICK UK CONTRACTS LTD (08861583)
- More for KENDRICK UK CONTRACTS LTD (08861583)
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
|
|
29 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
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
|
|
09 Mar 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
27 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-27
|