KAVANAGH ENTERPRISES LIMITED
Status | DISSOLVED |
Company No. | 05131092 |
Category | Private Limited Company |
Incorporated | 18 May 2004 |
Age | 19 years, 11 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2015 |
Years | 8 years, 6 months, 29 days |
SUMMARY
KAVANAGH ENTERPRISES LIMITED is an dissolved private limited company with number 05131092. It was incorporated 19 years, 11 months, 24 days ago, on 18 May 2004 and it was dissolved 8 years, 6 months, 29 days ago, on 13 October 2015. The company address is James House James House, Birmingham, B11 2LE, West Midlands.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Jun 2015
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Accounts with accounts type dormant
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Accounts with accounts type dormant
Date: 04 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Accounts with accounts type dormant
Date: 10 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Accounts with accounts type full
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Accounts with accounts type group
Date: 01 Apr 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Appoint person director company with name
Date: 23 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sir Peter Rigby
Documents
Termination secretary company with name
Date: 23 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Shackleton
Documents
Change account reference date company current shortened
Date: 23 Sep 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-04-30
New date: 2011-03-31
Documents
Termination director company with name
Date: 23 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Shackleton
Documents
Appoint person director company with name
Date: 23 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Peter Rigby
Documents
Change registered office address company with date old address
Date: 23 Sep 2010
Action Date: 23 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-23
Old address: 1 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA
Documents
Termination director company with name
Date: 23 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Head
Documents
Termination director company with name
Date: 23 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Campbell
Documents
Termination secretary company with name
Date: 23 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Shackleton
Documents
Accounts with accounts type group
Date: 30 Jun 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2010
Action Date: 18 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-18
Documents
Capital allotment shares
Date: 25 May 2010
Action Date: 22 Apr 2010
Category: Capital
Type: SH01
Date: 2010-04-22
Capital : 111.20 GBP
Documents
Resolution
Date: 25 May 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-13
Officer name: Anthony Head
Documents
Change person secretary company with change date
Date: 13 Oct 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: David Shackleton
Change date: 2009-10-13
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-13
Officer name: Robert Campbell
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Shackleton
Change date: 2009-10-13
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/09; full list of members
Documents
Legacy
Date: 20 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / robert campbell / 18/05/2009
Documents
Accounts with accounts type full
Date: 19 Dec 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/08; full list of members
Documents
Accounts with accounts type full
Date: 13 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 01 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/07; full list of members
Documents
Accounts with accounts type full
Date: 29 Aug 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 08 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/06; full list of members
Documents
Accounts with accounts type full
Date: 08 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 12 Sep 2005
Category: Capital
Type: 169
Description: £ ic 95/81 08/08/05 £ sr [email protected]=14
Documents
Resolution
Date: 02 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/05; full list of members
Documents
Legacy
Date: 29 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 29/07/05 from: amber house market street bracknell berkshire RG12 1JB
Documents
Legacy
Date: 25 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/05 to 30/04/05
Documents
Legacy
Date: 17 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 18 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 10/08/04--------- £ si [email protected]=18 £ ic 80/98
Documents
Legacy
Date: 18 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 29/07/04--------- £ si [email protected]=79 £ ic 1/80
Documents
Legacy
Date: 05 Aug 2004
Category: Capital
Type: 122
Description: S-div 29/07/04
Documents
Resolution
Date: 05 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 02 Aug 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lawgra (no.1104) LIMITED\certificate issued on 02/08/04
Documents
Legacy
Date: 23 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 23/07/04 from: 190 strand london WC2R 1JN
Documents
Legacy
Date: 23 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/05 to 31/10/05
Documents
Some Companies
COWPER CARRIAGE COMPANY LIMITED
OFFICE 8,OLNEY,MK46 4EB
Number: | 11020045 |
Status: | ACTIVE |
Category: | Private Limited Company |
X P HOUSE,WARWICK,CV34 6LG
Number: | 11253881 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 LENNOX ROAD,SHEFFIELD,S6 4FL
Number: | 11389033 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD VICARAGE,BATH,BA2 7DU
Number: | 11263320 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSWAY HOUSE 23A MARLBOROUGH ROAD,LANCING,BN15 8TR
Number: | 10671288 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUART DALE RESTAURANT FIRE SUPPRESSION SYSTEMS LTD
OAK TREE COTTAGE CARRSIDE,YORK,YO26 9RW
Number: | 09488366 |
Status: | ACTIVE |
Category: | Private Limited Company |