Advanced company searchLink opens in new window

KENTON UTILITY SERVICE MANAGEMENT LIMITED

Company number 03711593

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)
07 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
16 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 6 June 2017
25 Jun 2016 AD01 Registered office address changed from C/O Balfour Beatty Utility Solutions Park Square Newton Chambers Road Thorncliffe Park Chapeltown Sheffield S Yorkshire S35 2PH to Tower Bridge House St Katharine's Way London United Kingdom E1W 1DD on 25 June 2016
23 Jun 2016 4.70 Declaration of solvency
23 Jun 2016 600 Appointment of a voluntary liquidator
23 Jun 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-07
30 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2,525,858
18 Sep 2015 AP03 Appointment of Mr Michael Kane Dallas as a secretary on 15 September 2015
18 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Apr 2015 TM02 Termination of appointment of Nicholas James Wargent as a secretary on 24 April 2015
11 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2,525,858
29 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
25 Apr 2014 TM01 Termination of appointment of Colin Kelly as a director
11 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2,525,858
03 Jan 2014 TM01 Termination of appointment of Michael Sparrow as a director
04 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 28 - delete mems 10/06/2013
04 Jul 2013 CC04 Statement of company's objects
07 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Feb 2013 CH01 Director's details changed for Mr Michael Jeremy Sparrow on 22 January 2013
20 Feb 2013 CH01 Director's details changed for Mr David Andrew Bruce on 22 January 2013
20 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
20 Feb 2013 CH03 Secretary's details changed for Mr Nicholas James Wargent on 22 January 2013
19 Feb 2013 AP01 Appointment of Mr Colin John Kelly as a director
17 Jul 2012 AP03 Appointment of Mr Nicholas James Wargent as a secretary