KESTREL BRICKWORK LIMITED

Langley House Park Road Langley House Park Road, London, N2 8EY
StatusLIQUIDATION
Company No.04493928
CategoryPrivate Limited Company
Incorporated24 Jul 2002
Age21 years, 9 months, 3 days
JurisdictionEngland 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

View document PDF

Resolution

Date: 10 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 03 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Harcombe

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Goshawk

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Charles Goshawk

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Harcombe

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Dec 2008

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/08; no change of members

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary katherine goshawk

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/05; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Oct 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/04; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 24 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASIL BUSH LIMITED

UNIT 6 RIVERSIDE BUSINESS PARK,MERTON,SW19 2RL

Number:04907883
Status:ACTIVE
Category:Private Limited Company

CARE CARDS LIMITED

CHURCH BRIDGE HOUSE,ACCRINGTON,BB5 4EE

Number:00736905
Status:ACTIVE
Category:Private Limited Company

F.G.JOHNSON LIMITED

MOSCOW FARM,MELTON MOWBRAY,LE14 2EP

Number:00532525
Status:ACTIVE
Category:Private Limited Company

MORRIS & SON DEVELOPMENTS LTD

2 EXETER HOUSE BEAUFORT COURT,ROCHESTER,ME2 4FE

Number:09898790
Status:ACTIVE
Category:Private Limited Company

NO ADDED SUGAR LIMITED

MOUNTVIEW COURT 1148 HIGH ROAD,LONDON,N20 0RA

Number:04477425
Status:LIQUIDATION
Category:Private Limited Company

RCL ENGINEERING SOLUTIONS LTD

2 DEAN CLOSE,RUSHDEN,NN10 9EH

Number:11280766
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