Advanced company searchLink opens in new window

KENTWRIGHT LIMITED

Company number 07105767

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)
17 May 2015 GAZ2 Final Gazette dissolved following liquidation
17 Feb 2015 4.72 Return of final meeting in a creditors' voluntary winding up
22 Oct 2014 4.68 Liquidators' statement of receipts and payments to 10 August 2014
14 Oct 2013 AD01 Registered office address changed from The Beauchief Hotel 161 Abbeydale Road South Sheffield South Yorkshire S7 2QW on 14 October 2013
14 Oct 2013 4.68 Liquidators' statement of receipts and payments to 10 August 2013
16 Oct 2012 4.68 Liquidators' statement of receipts and payments to 10 August 2012
19 Aug 2011 600 Appointment of a voluntary liquidator
19 Aug 2011 4.20 Statement of affairs with form 4.19
19 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Feb 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
Statement of capital on 2011-02-01
  • GBP 100
15 Oct 2010 TM01 Termination of appointment of Christian Kent as a director
29 Jul 2010 TM01 Termination of appointment of Scott Kent as a director
22 Apr 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Apr 2010 SH01 Statement of capital following an allotment of shares on 23 March 2010
  • GBP 100
08 Apr 2010 AD01 Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT England on 8 April 2010
08 Apr 2010 AP01 Appointment of Mr Scott Nicholas Kent as a director
11 Jan 2010 AP01 Appointment of Mr Christian Melvyn Kent as a director
11 Jan 2010 AP01 Appointment of Mr Melvyn Kent as a director
08 Jan 2010 AP01 Appointment of Mr Michael George Wright as a director
08 Jan 2010 AP01 Appointment of Mrs Caroline Jean Rowles as a director
31 Dec 2009 TM01 Termination of appointment of Graham Stephens as a director
15 Dec 2009 NEWINC Incorporation