KERSEY INVESTMENTS LIMITED

Belvoir House Belvoir House, Newmarket, CB8 8DH, Suffolk, England
StatusDISSOLVED
Company No.03250815
CategoryPrivate Limited Company
Incorporated17 Sep 1996
Age27 years, 8 months, 4 days
JurisdictionEngland Wales
Dissolution27 Jun 2017
Years6 years, 10 months, 24 days

SUMMARY

KERSEY INVESTMENTS LIMITED is an dissolved private limited company with number 03250815. It was incorporated 27 years, 8 months, 4 days ago, on 17 September 1996 and it was dissolved 6 years, 10 months, 24 days ago, on 27 June 2017. The company address is Belvoir House Belvoir House, Newmarket, CB8 8DH, Suffolk, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jun 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Apr 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Mar 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Julian Cunnington

Change date: 2016-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Address

Type: AD01

New address: Belvoir House 1 Rous Road Newmarket Suffolk CB8 8DH

Old address: Chilham House Wellington Street Newmarket Suffolk CB8 0HT

Change date: 2015-10-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Mr Julian Cunnington

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-17

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Julian Cunnington

Change date: 2013-09-01

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Cunnington

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2013

Action Date: 09 May 2013

Category: Address

Type: AD01

Change date: 2013-05-09

Old address: Hamilton House Cobblers Green, Felsted Great Dunmow Essex CM6 3LX

Documents

View document PDF

Termination director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Milroy

Documents

View document PDF

Termination director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Gage

Documents

View document PDF

Termination secretary company with name

Date: 09 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Milroy

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 17 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 17 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2010

Action Date: 17 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-17

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-17

Officer name: John Peter Milroy

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2009

Action Date: 17 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 12/06/02 from: 30 the westerings cressing braintree essex CM7 8HQ

Documents

View document PDF

Legacy

Date: 26 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 31 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 03 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/99; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 14 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 16 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/97; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 17 Sep 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COYNE CIVIL LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09101397
Status:ACTIVE
Category:Private Limited Company

DESACC EMEA LTD

F5A THE FOUNDRY BEEHIVE YARD,BATH,BA1 5BT

Number:06930015
Status:ACTIVE
Category:Private Limited Company

GTS TYRES LIMITED

134 PADDYS WIDE WATER INDUSTRIAL ESTATE,BRIERLEY HILL,DY5 4AH

Number:10364225
Status:ACTIVE
Category:Private Limited Company

IPLUMB HEATING SERVICES LTD

2 THE WOLDS,BASINGSTOKE,RG22 6ST

Number:07191178
Status:ACTIVE
Category:Private Limited Company

JG SIGNALLING SOLUTIONS LTD

26 LEIGH RD,EASTLEIGH,SO50 9DT

Number:11357599
Status:ACTIVE
Category:Private Limited Company

OXFORD INTERNATIONAL AQA EXAMINATIONS LIMITED

OXFORD UNIVERSITY PRESS,OXFORD,OX2 6DP

Number:09571723
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