KAYANESS BUILDING SUPPLIES LIMITED

MAZARS LLP MAZARS LLP, Birmingham, B3 2RT, West Midlands
StatusDISSOLVED
Company No.02318736
CategoryPrivate Limited Company
Incorporated18 Nov 1988
Age35 years, 5 months, 28 days
JurisdictionEngland Wales
Dissolution15 Apr 2013
Years11 years, 1 month, 1 day

SUMMARY

KAYANESS BUILDING SUPPLIES LIMITED is an dissolved private limited company with number 02318736. It was incorporated 35 years, 5 months, 28 days ago, on 18 November 1988 and it was dissolved 11 years, 1 month, 1 day ago, on 15 April 2013. The company address is MAZARS LLP MAZARS LLP, Birmingham, B3 2RT, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 15 Apr 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2013

Action Date: 28 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-02-28

Officer name: Paul Nigel Hampden Smith

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 15 Jan 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Dec 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Dec 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2011

Action Date: 21 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-21

Old address: Travis Perkins Plc Lodge Way, Lodge Farm Industrial Es, Northampton Northamptonshirenn5 7Ug

Documents

View document PDF

Resolution

Date: 21 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2011

Action Date: 30 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 30 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with made up date

Date: 27 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 06 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with made up date

Date: 20 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/04; no change of members

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 07 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with made up date

Date: 30 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Feb 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with made up date

Date: 18 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 12 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/01; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/00; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2000

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 25/09/00

Documents

View document PDF

Legacy

Date: 09 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Address

Type: 287

Description: Registered office changed on 22/05/00 from: sharpe & fisher PLC gloucester road cheltenham gloucestershire GL51 8PR

Documents

View document PDF

Accounts with made up date

Date: 19 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with made up date

Date: 17 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/99; full list of members

Documents

View document PDF

Accounts with made up date

Date: 22 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/98; no change of members

Documents

View document PDF

Resolution

Date: 07 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/97; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 1997

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 26/09/97

Documents

View document PDF

Accounts with made up date

Date: 27 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/96; change of members

Documents

View document PDF

Legacy

Date: 01 May 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 May 1996

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 01 May 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 May 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 May 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/95; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Jun 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 15 Jun 1995

Category: Accounts

Type: 225(2)

Description: Accounting reference date shortened from 30/04 to 31/12

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 08 Dec 1994

Category: Address

Type: 287

Description: Registered office changed on 08/12/94 from: 22 bridge street taunton somerset TA1 1TU

Documents

View document PDF

Accounts with made up date

Date: 24 Nov 1994

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Legacy

Date: 23 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/94; no change of members

Documents

View document PDF

Accounts with made up date

Date: 24 Sep 1993

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Legacy

Date: 24 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/93; no change of members

Documents

View document PDF

Legacy

Date: 19 Oct 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 30 Sep 1992

Action Date: 30 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-30

Documents

View document PDF

Legacy

Date: 30 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/92; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 1992

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 31 Jan 1992

Action Date: 30 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-30

Documents

View document PDF

Legacy

Date: 24 Sep 1991

Category: Annual-return

Type: 363b

Description: Return made up to 30/08/91; no change of members

Documents

View document PDF

Legacy

Date: 30 Nov 1990

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 04 Sep 1990

Action Date: 30 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-30

Documents

View document PDF

Resolution

Date: 04 Sep 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Sep 1990

Category: Annual-return

Type: 363

Description: Return made up to 30/08/90; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 07 Jun 1989

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 07 Jun 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 1989

Category: Address

Type: 287

Description: Registered office changed on 07/06/89 from: 14 orchard street bristol BS1 5ER

Documents

View document PDF

Legacy

Date: 07 Jun 1989

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/04

Documents

View document PDF

Certificate change of name company

Date: 08 May 1989

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed velocity seventy three LIMITED\certificate issued on 09/05/89

Documents

View document PDF

Incorporation company

Date: 18 Nov 1988

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREENHILL SERVICES LTD

WHITEHILLS COTTAGE,INVERURIE,AB51 7SA

Number:SC573685
Status:ACTIVE
Category:Private Limited Company

HOPE AND HARLEQUIN LIMITED

32 SYDNEY STREET,BRIGHTON,BN1 4EP

Number:06185689
Status:ACTIVE
Category:Private Limited Company

MACNEIL'S SMOKE HOUSE LTD.

UNIT 338,DROITWICH,WR9 0NR

Number:09299318
Status:ACTIVE
Category:Private Limited Company

ROSEBERRY CARE CENTRES GB LIMITED

ROSEBERRY CARE CENTRES GB LTD 1ST FLOOR VALLEY VIEW CARE CENTRES,PENSHAW,DH4 7ER

Number:06281674
Status:ACTIVE
Category:Private Limited Company

SHANJA LIMITED

5 SHEENA DRIVE,ALEXANDRIA,G83 9PL

Number:SC418721
Status:ACTIVE
Category:Private Limited Company

THE CARD CENTRE SE7 (PVT) LTD

801 LEA BRIDGE ROAD,LONDON,E17 9DS

Number:07387775
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source