Advanced company searchLink opens in new window

KENURE DEVELOPMENTS LIMITED

Company number 02265402

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)
24 Sep 2024 LIQ03 Liquidators' statement of receipts and payments to 4 September 2024
23 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 4 September 2023
16 Sep 2022 AD01 Registered office address changed from Springlakes Deadbrook Lane Aldershot Hampshire GU12 4UH to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 16 September 2022
15 Sep 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 Sep 2022 LIQ02 Statement of affairs
15 Sep 2022 600 Appointment of a voluntary liquidator
15 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-05
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
18 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
20 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Directorship terminated 05/05/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Jul 2020 MA Memorandum and Articles of Association
30 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
01 Jun 2020 TM01 Termination of appointment of William Harold Randall Aylward as a director on 28 May 2020
01 Jun 2020 MR01 Registration of charge 022654020006, created on 29 May 2020
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
06 May 2020 PSC01 Notification of André Blackburn as a person with significant control on 4 May 2020
06 May 2020 PSC07 Cessation of Abco Holdings Ltd. as a person with significant control on 4 May 2020
05 May 2020 AP01 Appointment of Mr Shaun Mccanna as a director on 5 May 2020
17 Feb 2020 MR04 Satisfaction of charge 4 in full
14 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
26 Nov 2019 MR01 Registration of charge 022654020005, created on 21 November 2019
26 Mar 2019 AA Total exemption full accounts made up to 30 June 2018