Advanced company searchLink opens in new window

KESTREL PEST CONTROL LIMITED

Company number 03060252

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)
29 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
29 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
05 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 16 June 2021
27 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 16 June 2020
09 Jul 2019 LIQ01 Declaration of solvency
04 Jul 2019 AD01 Registered office address changed from One Fleet Place London EC4M 7WS England to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 4 July 2019
03 Jul 2019 LIQ01 Declaration of solvency
03 Jul 2019 600 Appointment of a voluntary liquidator
03 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-17
04 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with updates
23 Apr 2019 AA Micro company accounts made up to 22 February 2018
22 Feb 2019 AA01 Current accounting period shortened from 31 May 2018 to 22 February 2018
05 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with updates
24 May 2018 AP04 Appointment of Dentons Secretaries Limited as a secretary on 15 March 2018
24 May 2018 AD01 Registered office address changed from 71 the Hundred Romsey Hampshire SO51 8BZ to One Fleet Place London EC4M 7WS on 24 May 2018
06 Mar 2018 TM01 Termination of appointment of Richard Mark Borlase as a director on 23 February 2018
06 Mar 2018 AP01 Appointment of Mr John Wilson Iii as a director on 23 February 2018
06 Mar 2018 AP01 Appointment of Mr Paul Edward Northen as a director on 23 February 2018
06 Mar 2018 AP01 Appointment of Mr Steve Leavitt as a director on 23 February 2018
02 Mar 2018 PSC02 Notification of Rollins Uk Holdings Ltd as a person with significant control on 23 February 2018
02 Mar 2018 PSC07 Cessation of Richard Mark Borlase as a person with significant control on 23 February 2018
20 Feb 2018 AA Micro company accounts made up to 31 May 2017
20 Feb 2018 TM02 Termination of appointment of Pamela Thompson as a secretary on 20 February 2018
24 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
07 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016