Advanced company searchLink opens in new window

KENNEDY ASPHALT LIMITED

Company number 01021187

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)
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2022 DS01 Application to strike the company off the register
13 Jun 2022 TM01 Termination of appointment of James West Atherton-Ham as a director on 27 May 2022
17 May 2018 AC92 Restoration by order of the court
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2016 DS01 Application to strike the company off the register
06 Dec 2016 SH19 Statement of capital on 6 December 2016
  • GBP 1
22 Nov 2016 SH20 Statement by Directors
22 Nov 2016 CAP-SS Solvency Statement dated 31/10/16
22 Nov 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 31/10/2016
21 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100,000
12 Nov 2015 AD03 Register(s) moved to registered inspection location Bardon Hill Coalville Leicestershire LE67 1TL
05 Nov 2015 AD02 Register inspection address has been changed to Bardon Hill Coalville Leicestershire LE67 1TL
09 Oct 2015 AP01 Appointment of Mr James Atherton-Ham as a director on 9 October 2015
09 Oct 2015 TM01 Termination of appointment of Michael Paul Pearce as a director on 9 October 2015
23 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100,000
10 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100,000
01 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Jun 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
20 Mar 2013 TM01 Termination of appointment of Michael Eberlin as a director
05 Feb 2013 AP01 Appointment of Mr Michael Paul Pearce as a director