Advanced company searchLink opens in new window

KENTMAP LIMITED

Company number 07184324

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)
16 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2015 DS01 Application to strike the company off the register
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
05 Dec 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
30 May 2014 AP02 Appointment of Emb Management Solutions Ltd as a director
30 May 2014 AP01 Appointment of Mrs Carolyne Mack as a director
30 May 2014 TM02 Termination of appointment of Ash Secretaries Ltd as a secretary
30 May 2014 TM01 Termination of appointment of Gary Davison as a director
30 May 2014 AD01 Registered office address changed from 36 Derwent Crescent Hamsterley Colliery Newcastle upon Tyne NE17 7PD on 30 May 2014
07 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
04 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
12 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
12 Mar 2013 CH04 Secretary's details changed for Ash Secretaries Ltd on 26 October 2012
07 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Dec 2012 AD01 Registered office address changed from 124 Surrey Crescent Consett County Durham DH8 8DF United Kingdom on 11 December 2012
11 Oct 2012 AD02 Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ
02 Apr 2012 AD01 Registered office address changed from 25 York Road Consett County Durham DH8 0LL United Kingdom on 2 April 2012
13 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
30 Jan 2012 TM01 Termination of appointment of Laura O'neil as a director
30 Jan 2012 AP01 Appointment of Mr Gary Davison as a director
02 Nov 2011 AD03 Register(s) moved to registered inspection location
02 Nov 2011 AD02 Register inspection address has been changed
28 Oct 2011 TM02 Termination of appointment of Bournewood Ltd as a secretary
28 Oct 2011 AP04 Appointment of Ash Secretaries Ltd as a secretary