Advanced company searchLink opens in new window

KENCHINGTON FORD LIMITED

Company number 01093379

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)
15 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2016 DS01 Application to strike the company off the register
05 Oct 2015 AD03 Register(s) moved to registered inspection location Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ
05 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100,000
02 Oct 2015 AD02 Register inspection address has been changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ
02 Oct 2015 AD02 Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ
01 Oct 2015 AD04 Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF
17 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Oct 2014 AP01 Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014
23 Oct 2014 TM01 Termination of appointment of Christopher Cole as a director on 20 October 2014
09 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100,000
09 Oct 2014 AD03 Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY
09 Oct 2014 AD02 Register inspection address has been changed to Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY
26 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Jan 2014 TM02 Termination of appointment of Graham Bisset as a secretary
16 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100,000
21 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
06 Dec 2012 MAR Re-registration of Memorandum and Articles
06 Dec 2012 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
06 Dec 2012 CERT10 Certificate of re-registration from Public Limited Company to Private
06 Dec 2012 RR02 Re-registration from a public company to a private limited company
02 Nov 2012 TM01 Termination of appointment of Peter Gill as a director
27 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders