Advanced company searchLink opens in new window

KENWRIGHT DEVELOPMENTS (AW1190) LTD

Company number 06018034

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)
12 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2017 DS01 Application to strike the company off the register
30 Jan 2017 AA Full accounts made up to 30 April 2016
06 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
07 May 2016 AA Total exemption small company accounts made up to 30 April 2015
07 May 2016 AA Total exemption small company accounts made up to 30 April 2014
17 Mar 2016 RM02 Notice of ceasing to act as receiver or manager
22 Feb 2016 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
22 Feb 2016 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
16 Feb 2016 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
16 Feb 2016 TM01 Termination of appointment of Stephen James Wright as a director on 24 April 2015
16 Feb 2016 TM02 Termination of appointment of Stephen James Wright as a secretary on 24 April 2015
16 Feb 2016 CH01 Director's details changed for Mr Andrew John Pettit on 1 September 2014
16 Feb 2016 CH01 Director's details changed for Mr Stephen John Pettit on 1 September 2014
16 Feb 2016 CH01 Director's details changed for Mr William James Killick on 1 September 2014
16 Feb 2016 AD01 Registered office address changed from Vallon House Vantage Court Office Park Old Gloucester Road Hambrook Bristol BS16 1FX to 105 Wigmore Street London W1U 1QY on 16 February 2016
16 Feb 2016 TM01 Termination of appointment of Stephen James Wright as a director on 24 April 2015
16 Feb 2016 TM02 Termination of appointment of Stephen James Wright as a secretary on 24 April 2015
06 Oct 2015 AD01 Registered office address changed from Thorens House Beck Court Cardiff Gate Business Park, Pontprennau Cardiff CF23 8RP Wales to Vallon House Vantage Court Office Park Old Gloucester Road Hambrook Bristol BS16 1FX on 6 October 2015
06 Oct 2015 CH01 Director's details changed for Mr Stephen James Wright on 21 September 2015
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
21 Aug 2013 RM01 Appointment of receiver or manager
04 Apr 2013 TM01 Termination of appointment of Mark Kennedy as a director
04 Apr 2013 CH01 Director's details changed for Stephen John Pettit on 4 April 2013