KENYARD DISTRIBUTORS LIMITED
Status | LIQUIDATION |
Company No. | 01517428 |
Category | Private Limited Company |
Incorporated | 16 Sep 1980 |
Age | 43 years, 8 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
KENYARD DISTRIBUTORS LIMITED is an liquidation private limited company with number 01517428. It was incorporated 43 years, 8 months, 22 days ago, on 16 September 1980. The company address is Unit 8 Riverside Court Unit 8 Riverside Court, Pride Park, DE24 8JN, Derby.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Feb 2024
Action Date: 08 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-12-08
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Feb 2023
Action Date: 08 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-12-08
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2022
Action Date: 09 Feb 2022
Category: Address
Type: AD01
Old address: 554 Davidson Road Croydon Surrey CR0 6DG England
New address: Unit 8 Riverside Court Riverside Road Pride Park Derby DE24 8JN
Change date: 2022-02-09
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 23 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 28 Oct 2021
Action Date: 17 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-17
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Gazette filings brought up to date
Date: 12 Nov 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 17 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-17
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2020
Action Date: 14 Apr 2020
Category: Address
Type: AD01
New address: 554 Davidson Road Croydon Surrey CR0 6DG
Change date: 2020-04-14
Old address: 1a Lyndhurst Road Thornton Heath Surrey CR7 7PU
Documents
Gazette filings brought up to date
Date: 10 Jul 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 04 Jul 2019
Action Date: 17 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-17
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 17 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-17
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Apr 2018
Action Date: 10 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 015174280002
Charge creation date: 2018-04-10
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 17 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-17
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2016
Action Date: 17 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-17
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2015
Action Date: 17 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-17
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2014
Action Date: 17 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-17
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2013
Action Date: 17 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-17
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 17 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-17
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2011
Action Date: 17 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-17
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 17 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-17
Documents
Change registered office address company with date old address
Date: 06 Jul 2010
Action Date: 06 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-06
Old address: 27 Whitehorse Road Croydon Surrey CR0 2JH
Documents
Termination secretary company with name
Date: 06 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Duncan Hadden
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 23 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Accounts amended with made up date
Date: 21 Jul 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AAMD
Made up date: 2005-07-31
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 02 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/06; full list of members
Documents
Legacy
Date: 09 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Accounts with accounts type total exemption small
Date: 21 May 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 14 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 May 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 07 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 May 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 23 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/02; full list of members
Documents
Legacy
Date: 19 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/01; full list of members
Documents
Accounts with made up date
Date: 18 Apr 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 18 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/00; full list of members
Documents
Accounts with accounts type small
Date: 03 Apr 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 13 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/99; no change of members
Documents
Accounts with made up date
Date: 11 Feb 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 15 Sep 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/98; full list of members
Documents
Accounts with made up date
Date: 13 Nov 1997
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 12 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/97; full list of members
Documents
Accounts with made up date
Date: 22 Apr 1997
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 07 Feb 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 09 May 1996
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Legacy
Date: 09 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/96; no change of members
Documents
Accounts with accounts type small
Date: 12 May 1995
Action Date: 31 Jul 1994
Category: Accounts
Type: AA
Made up date: 1994-07-31
Documents
Legacy
Date: 12 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/95; full list of members
Documents
Legacy
Date: 06 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/94; no change of members
Documents
Accounts with accounts type small
Date: 12 May 1994
Action Date: 31 Jul 1993
Category: Accounts
Type: AA
Made up date: 1993-07-31
Documents
Legacy
Date: 23 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/93; no change of members
Documents
Accounts with accounts type small
Date: 12 Feb 1993
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Certificate change of name company
Date: 15 Dec 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kenyard refrigeration LIMITED\certificate issued on 16/12/92
Documents
Legacy
Date: 20 Jul 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 30/04 to 31/07
Documents
Legacy
Date: 07 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/92; full list of members
Documents
Accounts with accounts type small
Date: 20 Jan 1992
Action Date: 30 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-30
Documents
Accounts with accounts type small
Date: 20 Jan 1992
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 04 Sep 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Sep 1991
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Aug 1991
Category: Address
Type: 287
Description: Registered office changed on 06/08/91 from: 52 badingham drive leatherhead surrey KT22 9HA
Documents
Legacy
Date: 06 Aug 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 06 Aug 1991
Category: Officers
Type: 288
Description: Secretary resigned;director resigned;new director appointed
Documents
Legacy
Date: 17 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/91; no change of members
Documents
Legacy
Date: 08 May 1991
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/09 to 30/04
Documents
Accounts with accounts type small
Date: 12 Oct 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Legacy
Date: 12 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 24/05/90; full list of members
Documents
Accounts with accounts type small
Date: 04 Apr 1989
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Legacy
Date: 04 Apr 1989
Category: Annual-return
Type: 363
Description: Return made up to 24/02/89; full list of members
Documents
Legacy
Date: 24 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 16/12/88; full list of members
Documents
Accounts with made up date
Date: 02 Feb 1988
Action Date: 30 Sep 1987
Category: Accounts
Type: AA
Made up date: 1987-09-30
Documents
Legacy
Date: 02 Feb 1988
Category: Annual-return
Type: 363
Description: Return made up to 05/01/88; no change of members
Documents
Accounts with accounts type small
Date: 03 Apr 1987
Action Date: 30 Sep 1986
Category: Accounts
Type: AA
Made up date: 1986-09-30
Documents
Legacy
Date: 03 Apr 1987
Category: Annual-return
Type: 363
Description: Return made up to 14/01/87; full list of members
Documents
Some Companies
4 RYLANDS DRIVE, GLASGOW,GLASGOW,G32 0SB
Number: | SC558601 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMERCIAL EDGE CONSULTING LIMITED
8 MOORFIELD,TYNE AND WEAR,NE2 3NL
Number: | 06372113 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 CHESTERFIELD ROAD,ASHFORD,TW15 2NE
Number: | 11904147 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILBANK CONCRETE PRODUCTS LIMITED
EARLS COLNE BUSINESS PARK,COLCHESTER,CO6 2NS
Number: | 04198265 |
Status: | ACTIVE |
Category: | Private Limited Company |
48-52 PENNY LANE,LIVERPOOL,L18 1DG
Number: | 04856168 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 HIGH ROAD,EPPING,CM16 6EA
Number: | 05796703 |
Status: | ACTIVE |
Category: | Private Limited Company |