Advanced company searchLink opens in new window

KENNEDY PALMA CONCRETE PUMPING LTD

Company number 06942206

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
28 Sep 2017 AP01 Appointment of Mr Curtis Palma as a director on 20 September 2017
01 Sep 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
01 Sep 2017 PSC01 Notification of Anthony Kennedy as a person with significant control on 6 April 2016
29 Jun 2017 AA Micro company accounts made up to 27 June 2016
23 Jun 2017 AA01 Previous accounting period shortened from 28 June 2016 to 27 June 2016
27 Mar 2017 AA01 Previous accounting period shortened from 29 June 2016 to 28 June 2016
12 Aug 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-12
  • GBP 2
26 Mar 2016 AA Total exemption small company accounts made up to 29 June 2015
04 Sep 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
30 Apr 2015 AA Total exemption small company accounts made up to 29 June 2014
30 Mar 2015 AA01 Previous accounting period shortened from 30 June 2014 to 29 June 2014
18 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
07 Nov 2014 AD01 Registered office address changed from 75 Spencer Road Wigan Lancashire WN1 2QR United Kingdom to 15 Gerrard Road Billinge Wigan Lancashire WN5 7ND on 7 November 2014
21 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
02 May 2014 AA Total exemption small company accounts made up to 30 June 2013
03 Sep 2013 TM02 Termination of appointment of Moira Morris as a secretary
03 Sep 2013 AP03 Appointment of Miss Gemma Louise Kennedy as a secretary
03 Sep 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
28 May 2013 AA Total exemption small company accounts made up to 30 June 2012
07 Sep 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
17 Aug 2011 CH01 Director's details changed for Mr Antony Kennedy on 17 August 2011
05 Aug 2011 AD01 Registered office address changed from 76 Spencer Road Wigan Lancashire WN1 2QP United Kingdom on 5 August 2011
18 Jul 2011 TM01 Termination of appointment of Eric Morris as a director