KESTREL INFORMATION RESOURCES MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 02538119 |
Category | Private Limited Company |
Incorporated | 07 Sep 1990 |
Age | 33 years, 8 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 06 Dec 2016 |
Years | 7 years, 5 months, 26 days |
SUMMARY
KESTREL INFORMATION RESOURCES MANAGEMENT LIMITED is an dissolved private limited company with number 02538119. It was incorporated 33 years, 8 months, 24 days ago, on 07 September 1990 and it was dissolved 7 years, 5 months, 26 days ago, on 06 December 2016. The company address is 40 Kimbolton Road 40 Kimbolton Road, Bedfordshire, MK40 2NR.
Company Fillings
Gazette dissolved voluntary
Date: 06 Dec 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Sep 2016
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 22 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-22
Documents
Change person secretary company with change date
Date: 16 Jun 2014
Action Date: 06 Jun 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Michael Joseph Fitzgerald
Change date: 2014-06-06
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 22 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-22
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 22 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-22
Documents
Accounts with accounts type total exemption small
Date: 22 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2011
Action Date: 07 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-07
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2010
Action Date: 07 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-07
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2009
Action Date: 07 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-07
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/08; full list of members
Documents
Accounts with accounts type small
Date: 29 Dec 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type small
Date: 29 Dec 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 17 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/07; full list of members
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/06; full list of members
Documents
Accounts with accounts type small
Date: 01 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 16 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/05; full list of members
Documents
Legacy
Date: 12 May 2005
Category: Address
Type: 287
Description: Registered office changed on 12/05/05 from: 4 goldington road bedford MK40 3NF
Documents
Accounts with accounts type small
Date: 18 Feb 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2005
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/04; full list of members
Documents
Legacy
Date: 07 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/03; full list of members
Documents
Accounts with accounts type small
Date: 01 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 12 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/02; full list of members
Documents
Accounts with accounts type small
Date: 18 Dec 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 28 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/01; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 26 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/00; full list of members
Documents
Accounts with accounts type small
Date: 22 Feb 2000
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 14 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/99; no change of members
Documents
Accounts with accounts type full
Date: 02 Feb 1999
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 12 Jan 1999
Category: Address
Type: 287
Description: Registered office changed on 12/01/99 from: 15 st cuthberts street bedford MK40 3JB
Documents
Legacy
Date: 04 Jan 1999
Category: Address
Type: 287
Description: Registered office changed on 04/01/99 from: 4 middle street london EC1A 7JA
Documents
Legacy
Date: 25 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/98; no change of members
Documents
Legacy
Date: 21 Jan 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/97; full list of members
Documents
Legacy
Date: 21 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 23 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 15 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/96; no change of members
Documents
Accounts with accounts type small
Date: 01 Aug 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 22 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/95; no change of members
Documents
Accounts with accounts type small
Date: 13 Jun 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Accounts with accounts type small
Date: 12 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 03 Oct 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 03 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/94; full list of members
Documents
Accounts with accounts type small
Date: 15 Sep 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 13 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/93; no change of members
Documents
Legacy
Date: 03 Jun 1993
Category: Address
Type: 287
Description: Registered office changed on 03/06/93 from: 121 hartington road london SW8 2HB
Documents
Legacy
Date: 07 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/92; no change of members
Documents
Accounts with accounts type small
Date: 01 Jul 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 30 Oct 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 12 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 07/09/91; full list of members
Documents
Legacy
Date: 30 Jul 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 26 Jul 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 26 Jul 1991
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 30/09 to 31/12
Documents
Legacy
Date: 25 Jan 1991
Category: Address
Type: 287
Description: Registered office changed on 25/01/91 from: 4 middle street london EC1A 7JA
Documents
Legacy
Date: 30 Oct 1990
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 30 Oct 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Certificate change of name company
Date: 19 Oct 1990
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kestrel information management l imited\certificate issued on 22/10/90
Documents
Legacy
Date: 13 Sep 1990
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 Sep 1990
Category: Address
Type: 287
Description: Registered office changed on 13/09/90 from: suite 17 city business centre lower road london SE16 1AA
Documents
Some Companies
29 BEDIVERE ROAD,CRAWLEY,RH11 0FX
Number: | 11125593 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 BROOK STREET,LONDON,W1K 5DS
Number: | 11425001 |
Status: | ACTIVE |
Category: | Private Limited Company |
CURTIS VIBRATORS (GRANTHAM) LIMITED
STANTON HOUSE,GRANTHAM,NG31 6LX
Number: | 01095039 |
Status: | ACTIVE |
Category: | Private Limited Company |
LWB ACCOUNTANCY & MANAGEMENT SERVICES LIMITED
12 LEICESTER CLOSE,ELY,CB6 3QR
Number: | 10838077 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVER BANK HOUSE,EASTLEIGH,SO50 6BF
Number: | 07197416 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LISTENING EAR COUNSELLING SERVICES LTD
28 THE TYTHING,WORCESTER,WR1 1JL
Number: | 10544321 |
Status: | ACTIVE |
Category: | Private Limited Company |