KENNEDY PALMA CONCRETE PUMPING LTD
Company number 06942206
- Company Overview for KENNEDY PALMA CONCRETE PUMPING LTD (06942206)
- Filing history for KENNEDY PALMA CONCRETE PUMPING LTD (06942206)
- People for KENNEDY PALMA CONCRETE PUMPING LTD (06942206)
- More for KENNEDY PALMA CONCRETE PUMPING LTD (06942206)
| 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
|
|
| 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
|
|
| 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
|
|
| 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
|
|
| 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 |