KENLAN TRADING LIMITED

Jasmine House Jasmine House, Liverpool, L36 4HA, Merseyside
StatusLIQUIDATION
Company No.02425944
CategoryPrivate Limited Company
Incorporated25 Sep 1989
Age34 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

KENLAN TRADING LIMITED is an liquidation private limited company with number 02425944. It was incorporated 34 years, 7 months, 19 days ago, on 25 September 1989. The company address is Jasmine House Jasmine House, Liverpool, L36 4HA, Merseyside.



Company Fillings

Liquidation compulsory winding up order

Date: 30 Mar 2010

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory winding up order

Date: 29 Mar 2010

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory winding up order

Date: 23 Mar 2010

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2009

Action Date: 30 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/07; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Address

Type: 287

Description: Registered office changed on 04/05/05 from: 86 vauxhall road liverpool L3 6DL

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/02; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 27/08/02 from: 86 vauxhall road liverpool merseyside L3 6DL

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 25/07/02 from: 86 vauxhall road liverpool merseyside L3 6DL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Nov 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 04 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 16/06/01 from: 86 vauxhall road liverpool merseyside L3 6DL

Documents

View document PDF

Legacy

Date: 22 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/00; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 29/01/01 from: bkr haines watts trident house 31-33 dale street liverpool merseyside L2 2HF

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 2000

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 04 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/99; no change of members

Documents

View document PDF

Legacy

Date: 05 May 1999

Category: Address

Type: 287

Description: Registered office changed on 05/05/99 from: c/o knox, hassal & co 23 church road wavertree liverpool L15 9EA

Documents

View document PDF

Legacy

Date: 03 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 07 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 1997

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 1996

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 01 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/96; no change of members

Documents

View document PDF

Legacy

Date: 03 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/95; no change of members

Documents

View document PDF

Legacy

Date: 17 Mar 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 17 Mar 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Mar 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 1995

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

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

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 01 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 1994

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Legacy

Date: 23 Feb 1994

Category: Address

Type: 287

Description: Registered office changed on 23/02/94 from: C.o knox hassal & co st johns house st johns lane liverpool. L1 1HF

Documents

View document PDF

Legacy

Date: 23 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 1993

Action Date: 30 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-30

Documents

View document PDF

Legacy

Date: 27 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 1992

Action Date: 30 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-30

Documents

View document PDF

Legacy

Date: 25 Oct 1991

Category: Annual-return

Type: 363b

Description: Return made up to 25/09/91; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 1991

Category: Address

Type: 287

Description: Registered office changed on 08/03/91 from: c/o knox hassal and co fruit exchange victoria street liverpool merseyside L2 6QU

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 1991

Action Date: 30 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-30

Documents

View document PDF

Legacy

Date: 30 May 1990

Category: Capital

Type: 88(2)R

Description: Ad 11/04/90--------- £ si 2@1=2 £ ic 14998/15000

Documents

View document PDF

Resolution

Date: 30 May 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 May 1990

Category: Capital

Type: 88(2)R

Description: Ad 24/04/90--------- £ si 14898@1=14898 £ ic 100/14998

Documents

View document PDF

Legacy

Date: 30 May 1990

Category: Capital

Type: 123

Description: £ nc 1000/100000 24/04/90

Documents

View document PDF

Legacy

Date: 12 Dec 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 01 Nov 1989

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 20 Oct 1989

Category: Capital

Type: 123

Description: Nc inc already adjusted

Documents

View document PDF

Legacy

Date: 20 Oct 1989

Category: Capital

Type: 88(2)R

Description: Wd 13/10/89 ad 02/10/89--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Resolution

Date: 20 Oct 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Oct 1989

Category: Address

Type: 287

Description: Registered office changed on 17/10/89 from: 404 cotton exchange building old hall street liverpool L3 9LQ

Documents

View document PDF

Legacy

Date: 17 Oct 1989

Category: Officers

Type: 288

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

Documents

View document PDF

Resolution

Date: 17 Oct 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Oct 1989

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/04

Documents

View document PDF

Certificate change of name company

Date: 16 Oct 1989

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed starflow LIMITED\certificate issued on 17/10/89

Documents

View document PDF

Incorporation company

Date: 25 Sep 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALMA SUPPLIES LIMITED

62 DURNING ROAD,LIVERPOOL,L7 5NG

Number:11879094
Status:ACTIVE
Category:Private Limited Company

ESCAPE HUNT FRANCHISES LTD

3 PEAR PLACE,LONDON,SE1 8BT

Number:10856646
Status:ACTIVE
Category:Private Limited Company

LAVEROCK CONSULTING LTD

33 HILLSIDE ROAD,PETERCULTER,AB14 0TX

Number:SC581179
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LINWAY TRANSPORT LIMITED

WILLOWS END,CAERLEON,NP18 8JT

Number:01940167
Status:ACTIVE
Category:Private Limited Company

MUS CONSULTANCY LIMITED

16 ABACOT GROVE,DUNSTABLE,LU5 6GE

Number:11731545
Status:ACTIVE
Category:Private Limited Company

OLIVE & RYE LIMITED

SANDERSON HOUSE 22 STATION ROAD,LEEDS,LS18 5NT

Number:10440921
Status:ACTIVE
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