- Company Overview for KERRY PLANT HIRE & SALES LIMITED (06873205)
- Filing history for KERRY PLANT HIRE & SALES LIMITED (06873205)
- People for KERRY PLANT HIRE & SALES LIMITED (06873205)
- Insolvency for KERRY PLANT HIRE & SALES LIMITED (06873205)
- More for KERRY PLANT HIRE & SALES LIMITED (06873205)
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
|
|
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
|
|
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
|
|
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 |