Advanced company searchLink opens in new window

KENDALL MARINE LIMITED

Company number 09891425

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)
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
  • GBP 1
09 Nov 2021 SH20 Statement by Directors
09 Nov 2021 CAP-SS Solvency Statement dated 03/11/21
09 Nov 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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