Advanced company searchLink opens in new window

KENNEDY HOLDINGS (COLERAINE) LIMITED

Company number NI005041

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)
06 Jun 2017 4.32(NI) Appointment of liquidator compulsory
28 Mar 2017 AD01 Registered office address changed from 50 Ballyreagh Road Portrush Co Antrim BT56 8LT to Arthur Boyd & Co 5th Floor Causeway Tower 9 James Street South Belfast BT2 8DN on 28 March 2017
28 Sep 2016 COCOMP Order of court to wind up
21 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Apr 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 56,500
16 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
25 Mar 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 56,500
07 Jan 2015 RM02 Notice of ceasing to act as receiver or manager
07 Jan 2015 RM01 Appointment of receiver or manager
07 Jan 2015 RM02 Notice of ceasing to act as receiver or manager
07 Jan 2015 RM01 Appointment of receiver or manager
07 Jan 2015 RM02 Notice of ceasing to act as receiver or manager
07 Jan 2015 RM01 Appointment of receiver or manager
06 Jan 2015 RM02 Notice of ceasing to act as receiver or manager
06 Jan 2015 RM01 Appointment of receiver or manager
06 Jan 2015 RM02 Notice of ceasing to act as receiver or manager
06 Jan 2015 RM01 Appointment of receiver or manager
15 Dec 2014 CH03 Secretary's details changed for Mr Christopher Daniel Kennedy on 15 December 2014
09 Dec 2014 CH01 Director's details changed for Mr Christopher Daniel Kennedy on 9 December 2014
23 Jun 2014 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 3 February 2014
23 Jun 2014 RM02 Notice of ceasing to act as receiver or manager
19 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 56,500
16 Jan 2014 AD01 Registered office address changed from 7 Sandel Village Centre Knocklynn Road Coleraine Londonderry BT52 1WW Northern Ireland on 16 January 2014
23 Sep 2013 RM01 Appointment of receiver or manager