Advanced company searchLink opens in new window

KEMBLE WATER LIBERTY LIMITED

Company number 05819270

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2018 DS01 Application to strike the company off the register
22 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
16 Apr 2018 TM01 Termination of appointment of Paul Kerr as a director on 13 April 2018
29 Jan 2018 CH01 Director's details changed for Ms Tonia Lewis on 1 May 2017
20 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
31 May 2017 TM01 Termination of appointment of Richard Greenleaf as a director on 31 May 2017
19 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
18 May 2017 AP01 Appointment of Ms Tonia Lewis as a director on 1 May 2017
18 May 2017 AP01 Appointment of Mr David Jonathan Hughes as a director on 1 May 2017
11 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
21 Dec 2016 CH01 Director's details changed for Richard Greenleaf on 13 December 2016
23 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1.000001
03 Jan 2016 AA Full accounts made up to 31 March 2015
17 Jun 2015 AP01 Appointment of Richard Greenleaf as a director on 12 June 2015
17 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
17 Jun 2015 TM01 Termination of appointment of Christopher John Heathcote as a director on 12 June 2015
09 Jan 2015 AA Full accounts made up to 31 March 2014
03 Dec 2014 TM01 Termination of appointment of Joel Edmund Hanson as a director on 27 November 2014
03 Dec 2014 TM02 Termination of appointment of Joel Edmund Hanson as a secretary on 27 November 2014
30 Sep 2014 CH01 Director's details changed for Paul Kerr on 8 August 2014
19 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1.000001
28 Apr 2014 MEM/ARTS Memorandum and Articles of Association
28 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association