Advanced company searchLink opens in new window

KENDALL DEVELOPMENTS LIMITED

Company number 03337442

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)
19 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2012 DS01 Application to strike the company off the register
14 Feb 2012 TM01 Termination of appointment of Mark Nicholas Crowther as a director on 14 February 2012
20 Dec 2011 TM01 Termination of appointment of Fiona Alison Stockwell as a director on 8 December 2011
01 Dec 2011 AP01 Appointment of Fiona Alison Stockwell as a director on 29 November 2011
30 Nov 2011 AP01 Appointment of Mr Mark Crowther as a director on 29 November 2011
30 Nov 2011 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Clarification a second filed CH04 for capital trading company secretaries LIMITED was registered on 30/11/11
25 Nov 2011 TM01 Termination of appointment of Oliver Bernard Ellingham as a director on 25 November 2011
07 Nov 2011 CH04 Secretary's details changed
  • ANNOTATION Clarification a second filed CH04 for capital trading company secretaries LIMITED was registered on 30/11/11
01 Nov 2011 SH20 Statement by Directors
01 Nov 2011 SH19 Statement of capital on 1 November 2011
  • GBP 1
01 Nov 2011 CAP-SS Solvency Statement dated 19/10/11
01 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ £17300 cncelled from share prem a/c 25/10/2011
  • RES06 ‐ Resolution of reduction in issued share capital
28 Sep 2011 AA01 Current accounting period extended from 31 March 2011 to 30 September 2011
21 Apr 2011 CH04 Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011
05 Apr 2011 CH04 Secretary's details changed
05 Apr 2011 CH01 Director's details changed for Mr Dean Matthew Brown on 25 February 2011
22 Mar 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
02 Mar 2011 AD01 Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011
25 Oct 2010 AA Total exemption full accounts made up to 31 March 2010
30 Mar 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
26 Mar 2010 AP01 Appointment of Mr Oliver Bernard Ellingham as a director
26 Oct 2009 AA Total exemption full accounts made up to 31 March 2009
16 Oct 2009 CH01 Director's details changed for Mr Dean Matthew Brown on 15 October 2009