KENDALE SYSTEMS & SERVICES LTD.

Highfield Court Tollgate Highfield Court Tollgate, Eastleigh, SO53 3TZ
StatusDISSOLVED
Company No.04399532
CategoryPrivate Limited Company
Incorporated20 Mar 2002
Age22 years, 1 month, 10 days
JurisdictionEngland Wales
Dissolution30 Aug 2023
Years8 months

SUMMARY

KENDALE SYSTEMS & SERVICES LTD. is an dissolved private limited company with number 04399532. It was incorporated 22 years, 1 month, 10 days ago, on 20 March 2002 and it was dissolved 8 months ago, on 30 August 2023. The company address is Highfield Court Tollgate Highfield Court Tollgate, Eastleigh, SO53 3TZ.



Company Fillings

Gazette dissolved liquidation

Date: 30 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 30 May 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 21 Dec 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 15 Dec 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory removal of liquidator by court

Date: 15 Dec 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU14

Documents

View document PDF

Liquidation compulsory removal of liquidator by court

Date: 12 Dec 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU14

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 24 Oct 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 08 Nov 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 04 Nov 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 14 Nov 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 05 Nov 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 25 Oct 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 08 Nov 2017

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation miscellaneous

Date: 26 Oct 2016

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Progress report ends 31/08/2016

Documents

View document PDF

Liquidation miscellaneous

Date: 25 Sep 2015

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:liquidators annual progress report bdd 31/08/2015

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2014

Action Date: 16 Sep 2014

Category: Address

Type: AD01

Old address: Kendal House Murley Moss Business Village Oxen Holme Road Kendal Cumbria LA9 7RL

New address: Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TZ

Change date: 2014-09-16

Documents

View document PDF

Liquidation compulsory winding up order

Date: 30 May 2013

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Feb 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 11 Jan 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 20 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2009

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2009

Action Date: 20 Mar 2009

Category: Annual-return

Type: AR01

Made up date: 2009-03-20

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 31 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Capital

Type: 88(2)R

Description: Ad 20/03/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 08 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 20 Mar 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MINKY FINANCIAL LTD

15 BOWLING GREEN LANE,LONDON,EC1R 0BD

Number:10552089
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 1097 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL033592
Status:ACTIVE
Category:Limited Partnership

PFM CONSULTING LIMITED

THE DELL CHURCH LANE,FARNHAM,GU10 5BD

Number:10619399
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PORTWAY SERVICES L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL007459
Status:ACTIVE
Category:Limited Partnership

PROFESSIONAL VIDEO STORE LTD.

OFFICE 32,LONDON,W1H 1PJ

Number:11399282
Status:ACTIVE
Category:Private Limited Company

ROJ CATERING LTD

73 NESS ROAD,SOUTHEND-ON-SEA,SS3 9DB

Number:08586641
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