Advanced company searchLink opens in new window

ST KEVIN`S LTD

Company number 06696145

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)
06 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 17 August 2017
05 Sep 2016 AD01 Registered office address changed from C/O Ellison Business Services Ltd 40 Orsett Road Grays Essex RM17 5EB to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN on 5 September 2016
02 Sep 2016 4.20 Statement of affairs with form 4.19
02 Sep 2016 600 Appointment of a voluntary liquidator
02 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-18
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 20
11 Sep 2015 CH04 Secretary's details changed for Fe Corporate Services Ltd on 23 June 2015
11 Sep 2015 AD01 Registered office address changed from 48 Skylines Village Limeharbour London E14 9TS to C/O Ellison Business Services Ltd 40 Orsett Road Grays Essex RM17 5EB on 11 September 2015
19 May 2015 AA Total exemption small company accounts made up to 30 September 2014
17 Oct 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 20
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
09 Oct 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 20
02 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
01 Nov 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
14 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
27 Sep 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
27 Sep 2011 CH04 Secretary's details changed for Fe Corporate Services Ltd on 26 October 2009
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
20 Sep 2010 AR01 Annual return made up to 12 September 2010 with full list of shareholders
19 Sep 2010 CH04 Secretary's details changed for Fe Corporate Services Ltd on 1 October 2009
19 Sep 2010 CH01 Director's details changed for Kevin Patrick Buckley on 1 October 2009
09 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009