KAVANAH PROPERTY SERVICES LIMITED
Status | LIQUIDATION |
Company No. | 04776450 |
Category | Private Limited Company |
Incorporated | 23 May 2003 |
Age | 21 years, 12 days |
Jurisdiction | England Wales |
SUMMARY
KAVANAH PROPERTY SERVICES LIMITED is an liquidation private limited company with number 04776450. It was incorporated 21 years, 12 days ago, on 23 May 2003. The company address is The Town Hall Burnley Road The Town Hall Burnley Road, Burnley, BB12 8BS, Lancashire.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Dec 2023
Action Date: 18 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-10-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Dec 2022
Action Date: 18 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-10-18
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Address
Type: AD01
New address: The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS
Old address: 77 Carden Avenue Brighton East Sussex BN1 8NF
Change date: 2021-11-01
Documents
Liquidation voluntary statement of affairs
Date: 01 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 01 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 22 Mar 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Termination director company with name termination date
Date: 13 Dec 2016
Action Date: 05 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Knight
Termination date: 2016-12-05
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Resolution
Date: 16 Oct 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 16 Oct 2014
Category: Change-of-constitution
Type: CC04
Documents
Capital name of class of shares
Date: 16 Oct 2014
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 23 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-23
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2012
Action Date: 23 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-23
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Gazette filings brought up to date
Date: 21 Sep 2011
Category: Gazette
Type: DISS40
Documents
Appoint person director company with name
Date: 29 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raymond Knight
Documents
Appoint person director company with name
Date: 28 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Heather Jane Miller
Documents
Capital allotment shares
Date: 28 Jul 2011
Action Date: 01 Jun 2011
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2011-06-01
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 23 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-23
Documents
Change person director company with change date
Date: 26 May 2011
Action Date: 23 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-23
Officer name: Peter Miller
Documents
Change person secretary company with change date
Date: 26 May 2011
Action Date: 23 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-05-23
Officer name: Heather Miller
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2010
Action Date: 23 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-23
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date
Date: 16 Nov 2009
Action Date: 23 May 2009
Category: Annual-return
Type: AR01
Made up date: 2009-05-23
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 21 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/07; no change of members
Documents
Legacy
Date: 14 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 14/09/07 from: 160 ebury street london SW1W 9JR
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 04 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/06; full list of members
Documents
Legacy
Date: 29 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 29/06/06 from: 19-20 bourne court southend road woodford green essex IG8 8HD
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 06 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/05; full list of members
Documents
Legacy
Date: 20 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 20/01/05 from: c/o freedman stuart consultants the charter house charter mews, 18A beehive lane ilford IG1 3RD
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 24 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/04; full list of members
Documents
Some Companies
BR BUILDING CONTRACTORS (HULL) LIMITED
40 SPRINGFIELD WAY,ANLABY,HU10 6RJ
Number: | 10007779 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST CONTACT HEALTHCARE LIMITED
8 OAKSEY PARK COTTGES 8 OAKSEY PARK COTTAGES,MALMESBURY,SN16 9SB
Number: | 09373055 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
13 WESTCLIFFE DRIVE,BLACKPOOL,FY3 7BJ
Number: | 10661870 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10409709 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11498491 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 THE RINGWAY,LEICESTER,LE7 3DL
Number: | 11135073 |
Status: | ACTIVE |
Category: | Private Limited Company |