Advanced company searchLink opens in new window

KENNEDY WATTS PARTNERSHIP LIMITED

Company number 03508605

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)
27 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
27 Nov 2015 4.72 Return of final meeting in a creditors' voluntary winding up
12 Aug 2015 AD01 Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015
13 Nov 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
22 Oct 2014 LIQ MISC OC Court order INSOLVENCY:Court Order to replace administrator
22 Oct 2014 LIQ MISC Insolvency:2.40B to appoint Gareth Rusling 14/08/2014
22 Oct 2014 LIQ MISC Insolvency:2.39B to remove Christopher White 14/08/2014
07 Oct 2014 600 Appointment of a voluntary liquidator
01 Oct 2014 2.24B Administrator's progress report to 18 September 2014
18 Sep 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
01 May 2014 2.24B Administrator's progress report to 29 March 2014
10 Dec 2013 2.23B Result of meeting of creditors
05 Dec 2013 2.16B Statement of affairs with form 2.15B
25 Nov 2013 2.17B Statement of administrator's proposal
21 Nov 2013 2.16B Statement of affairs with form 2.14B
11 Oct 2013 AD01 Registered office address changed from C/O Severfield Rowen Plc Dalton Airfield Industrial Est Dalton Thirsk North Yorkshire YO7 3JN on 11 October 2013
10 Oct 2013 2.12B Appointment of an administrator
28 Sep 2013 MR04 Satisfaction of charge 2 in full
21 Feb 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
Statement of capital on 2013-02-21
  • GBP 1,000
02 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Jun 2012 TM02 Termination of appointment of Peter Davison as a secretary
07 Jun 2012 AP03 Appointment of Mr Ian David Nuttall as a secretary
08 Mar 2012 TM01 Termination of appointment of Ian Dawson as a director
28 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
24 Feb 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders