- Company Overview for KENDALL MARINE LIMITED (09891425)
- Filing history for KENDALL MARINE LIMITED (09891425)
- People for KENDALL MARINE LIMITED (09891425)
- Registers for KENDALL MARINE LIMITED (09891425)
- More for KENDALL MARINE LIMITED (09891425)
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) |
---|---|---|---|
01 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Dec 2021 | DS01 | Application to strike the company off the register | |
09 Nov 2021 | SH19 |
Statement of capital on 9 November 2021
|
|
09 Nov 2021 | SH20 | Statement by Directors | |
09 Nov 2021 | CAP-SS | Solvency Statement dated 03/11/21 | |
09 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
02 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with updates | |
03 Mar 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
18 Feb 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with updates | |
20 Nov 2019 | TM01 | Termination of appointment of Philip David Coupland as a director on 14 November 2019 | |
07 Jun 2019 | AP01 | Appointment of Philip David Coupland as a director on 1 June 2019 | |
07 Jun 2019 | TM01 | Termination of appointment of Pablo Libreros as a director on 31 May 2019 | |
15 May 2019 | AP01 | Appointment of Phillip Jason Norah as a director on 1 May 2019 | |
03 May 2019 | TM01 | Termination of appointment of James West Atherton-Ham as a director on 30 April 2019 | |
20 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
07 Aug 2018 | AP01 | Appointment of Mr Pablo Libreros as a director on 7 August 2018 | |
19 Mar 2018 | AD03 | Register(s) moved to registered inspection location Bardon Hill Coalville Leicestershire LE67 1TL | |
15 Mar 2018 | AD02 | Register inspection address has been changed to Bardon Hill Coalville Leicestershire LE67 1TL | |
28 Feb 2018 | AD01 | Registered office address changed from Kendalls Wharf Eastern Road Portsmouth Hampshire PO3 5LY United Kingdom to Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ on 28 February 2018 | |
28 Feb 2018 | AP01 | Appointment of Mr John Ferguson Bowater as a director on 22 February 2018 |