JOHN KEARSLEY LIMITED
Status | DISSOLVED |
Company No. | 04524855 |
Category | Private Limited Company |
Incorporated | 03 Sep 2002 |
Age | 21 years, 7 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 10 Oct 2020 |
Years | 3 years, 6 months, 19 days |
SUMMARY
JOHN KEARSLEY LIMITED is an dissolved private limited company with number 04524855. It was incorporated 21 years, 7 months, 26 days ago, on 03 September 2002 and it was dissolved 3 years, 6 months, 19 days ago, on 10 October 2020. The company address is C/O JOHNSTON CARMICHAEL C/O JOHNSTON CARMICHAEL, London, EC3V 9DU.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 10 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 May 2020
Action Date: 28 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-03-28
Documents
Change registered office address company with date old address new address
Date: 30 May 2019
Action Date: 30 May 2019
Category: Address
Type: AD01
Old address: C/O Johnston Carmichael 107-111 Fleet Street London EC2A 2AB
New address: Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU
Change date: 2019-05-30
Documents
Change registered office address company with date old address new address
Date: 13 May 2019
Action Date: 13 May 2019
Category: Address
Type: AD01
Old address: Bourne House Queen Street Gomshall Surrey GU5 9LY
Change date: 2019-05-13
New address: C/O Johnston Carmichael 107-111 Fleet Street London EC2A 2AB
Documents
Resolution
Date: 10 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 09 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 17 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2017
Action Date: 03 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-03
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 21 Sep 2016
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Brookes Kearsley
Change date: 2016-09-21
Documents
Change person secretary company with change date
Date: 21 Sep 2016
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Angela Kearsley
Change date: 2016-09-21
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 03 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-03
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 03 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-03
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 03 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-03
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 03 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-03
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2012
Action Date: 03 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-03
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 03 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-03
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 03 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-03
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 03 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-03
Officer name: John Brookes Kearsley
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2009
Action Date: 03 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-03
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 01 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 08 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 30 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 12 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 07 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 16 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 16/04/04 from: holmbush rowly drive cranleigh surrey GU6 8PJ
Documents
Legacy
Date: 24 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/03; full list of members
Documents
Legacy
Date: 14 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 17/12/02 from: 3 churchill house 57 jubilee road waterlooville hampshire PO7 7RF
Documents
Legacy
Date: 17 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 04 Dec 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed amalgamated systems LIMITED\certificate issued on 04/12/02
Documents
Some Companies
72 LEADENHALL MARKET,LONDON,EC3V 1LT
Number: | 02014401 |
Status: | ACTIVE |
Category: | Private Limited Company |
MENTOR HOUSE,BLACKBURN,BB1 6AY
Number: | 11087723 |
Status: | ACTIVE |
Category: | Private Limited Company |
HELEN MASTERS DOG TRAINING LTD
WOODSIDE FARM MALTMANS HILL,ASHFORD,TN27 8RD
Number: | 11656421 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 ST. CHRISTOPHERS WAY,DERBY,DE24 8JY
Number: | 08643788 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 UPPER CHALVINGTON PLACE,BRIGHTON,BN2 5GY
Number: | 11840797 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILK WORMS LIMITED PARTNERSHIP
134 MILTON STREET,WEST MIDLAND,
Number: | LP003711 |
Status: | ACTIVE |
Category: | Limited Partnership |