Advanced company searchLink opens in new window

WESTNEY KENDALL LIMITED

Company number 04588137

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)
05 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2015 AD01 Registered office address changed from Unit 3 Roebuck Road, Hainault Business Park Ilford Essex IG6 3TU to Suite 11, Cavendish House Plumpton Road Hoddesdon Hertfordshire EN11 0LB on 4 December 2015
23 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
17 Jun 2015 SOAS(A) Voluntary strike-off action has been suspended
14 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2015 DS01 Application to strike the company off the register
15 Mar 2015 AA Accounts for a dormant company made up to 30 November 2014
27 Nov 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
08 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
13 Nov 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
13 Nov 2013 TM01 Termination of appointment of Simon Kendall as a director
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
06 Dec 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
06 Dec 2012 CH03 Secretary's details changed for Mr Martin John Westney on 5 December 2012
06 Dec 2012 CH01 Director's details changed for Mr Martin John Westney on 5 December 2012
05 Dec 2012 TM02 Termination of appointment of Martin Westney as a secretary
25 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
17 Nov 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
17 Nov 2011 CH01 Director's details changed for Mr Simon Edward Kendall on 17 November 2011
17 Nov 2011 AD01 Registered office address changed from Unit 4 Hazel Green Works Edward Road New Barnet Hertfordshire EN4 8AZ on 17 November 2011
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
19 Nov 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
19 Nov 2010 CH01 Director's details changed for Mr Simon Edward Kendall on 1 April 2010
08 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
06 Jan 2010 AR01 Annual return made up to 12 November 2009 with full list of shareholders