KESTREL BRICKWORK LIMITED
Status | LIQUIDATION |
Company No. | 04493928 |
Category | Private Limited Company |
Incorporated | 24 Jul 2002 |
Age | 21 years, 9 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
KESTREL BRICKWORK LIMITED is an liquidation private limited company with number 04493928. It was incorporated 21 years, 9 months, 3 days ago, on 24 July 2002. The company address is Langley House Park Road Langley House Park Road, London, N2 8EY.
Company Fillings
Change registered office address company with date old address new address
Date: 10 Nov 2023
Action Date: 10 Nov 2023
Category: Address
Type: AD01
New address: Langley House Park Road East Finchley London N2 8EY
Old address: 32 Monro Drive Guildford Surrey GU2 9PS England
Change date: 2023-11-10
Documents
Resolution
Date: 10 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 10 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Dissolved compulsory strike off suspended
Date: 07 Jul 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-30
Old address: 18 Pilgrims Way Cottages Reigate Road Betchworth Surrey RH3 7HD
New address: 32 Monro Drive Guildford Surrey GU2 9PS
Documents
Change person director company with change date
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-30
Officer name: Mr Darran Peter Goshawk
Documents
Confirmation statement with no updates
Date: 15 Jun 2021
Action Date: 13 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-13
Documents
Accounts with accounts type micro entity
Date: 09 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 01 Aug 2017
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Notification of a person with significant control
Date: 21 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Darran Peter Goshawk
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 13 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-13
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 13 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-13
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 13 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-13
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Termination director company with name
Date: 03 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Harcombe
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 24 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-24
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 24 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-24
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Termination director company with name
Date: 08 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Goshawk
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2011
Action Date: 24 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-24
Documents
Change person director company with change date
Date: 03 Aug 2011
Action Date: 24 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-24
Officer name: Darran Peter Goshawk
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 24 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-24
Documents
Appoint person director company with name
Date: 11 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Charles Goshawk
Documents
Appoint person director company with name
Date: 01 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Steven Harcombe
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 05 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 21 Dec 2008
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/08; no change of members
Documents
Legacy
Date: 16 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary katherine goshawk
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 01 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 28 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/06; full list of members
Documents
Legacy
Date: 10 Aug 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 10 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/05; no change of members
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 04 Oct 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 Oct 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 04/10/04 from: 30 holmesdale road north holmwood dorking surrey RH5 4HT
Documents
Legacy
Date: 14 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/04; no change of members
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 18 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/03; full list of members
Documents
Legacy
Date: 06 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 06/08/02 from: 30 homesdale road dorking surrey RH5 4HT RH5 4HT
Documents
Legacy
Date: 06 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 30/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Legacy
Date: 30 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT 6 RIVERSIDE BUSINESS PARK,MERTON,SW19 2RL
Number: | 04907883 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH BRIDGE HOUSE,ACCRINGTON,BB5 4EE
Number: | 00736905 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOSCOW FARM,MELTON MOWBRAY,LE14 2EP
Number: | 00532525 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 EXETER HOUSE BEAUFORT COURT,ROCHESTER,ME2 4FE
Number: | 09898790 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOUNTVIEW COURT 1148 HIGH ROAD,LONDON,N20 0RA
Number: | 04477425 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2 DEAN CLOSE,RUSHDEN,NN10 9EH
Number: | 11280766 |
Status: | ACTIVE |
Category: | Private Limited Company |