Advanced company searchLink opens in new window

KERRY PLANT HIRE & SALES LIMITED

Company number 06873205

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)
11 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 11 January 2024
16 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 11 January 2023
02 Mar 2022 AD01 Registered office address changed from Townshend House Crown Road Norwich NR1 3DT to Prospect House Rouen Road Norwich NR1 1RE on 2 March 2022
25 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 11 January 2022
03 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 11 January 2021
14 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 11 January 2020
22 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 11 January 2019
07 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 11 January 2018
15 Mar 2017 4.68 Liquidators' statement of receipts and payments to 11 January 2017
27 Jan 2016 AD01 Registered office address changed from Milk and Water Drove Ramsey Road Farcet Fen Pondersbridge Peterborough PE7 3DR to Townshend House Crown Road Norwich NR1 3DT on 27 January 2016
22 Jan 2016 600 Appointment of a voluntary liquidator
22 Jan 2016 4.20 Statement of affairs with form 4.19
22 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-12
21 Oct 2015 AA01 Previous accounting period extended from 30 April 2015 to 30 September 2015
10 Aug 2015 AA Accounts for a medium company made up to 30 April 2014
01 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2014 TM01 Termination of appointment of Kerry Reilly as a director
16 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
05 Feb 2014 AA Accounts for a medium company made up to 30 April 2013
22 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
08 Apr 2013 AA Accounts for a medium company made up to 30 April 2012
30 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
23 Apr 2012 AA Accounts for a medium company made up to 30 April 2011