KW ENCLOSURES LIMITED

Unit 60 James Carter Road, Mildenhall, IP28 7DE, Suffolk
StatusDISSOLVED
Company No.05860103
CategoryPrivate Limited Company
Incorporated28 Jun 2006
Age17 years, 11 months, 20 days
JurisdictionEngland Wales
Dissolution29 Nov 2011
Years12 years, 6 months, 19 days

SUMMARY

KW ENCLOSURES LIMITED is an dissolved private limited company with number 05860103. It was incorporated 17 years, 11 months, 20 days ago, on 28 June 2006 and it was dissolved 12 years, 6 months, 19 days ago, on 29 November 2011. The company address is Unit 60 James Carter Road, Mildenhall, IP28 7DE, Suffolk.



Company Fillings

Gazette dissolved voluntary

Date: 29 Nov 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Aug 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Aug 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Resolution

Date: 21 Mar 2011

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 25 Nov 2010

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2010

Action Date: 28 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-28

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2010

Action Date: 28 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicola Catherine Chillery Kay

Change date: 2010-06-28

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2010

Action Date: 28 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-28

Officer name: Mr Roger Stuart Widdowson

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 03 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 03 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 03 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roger Stuart Widdowson

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director ian alexander

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed ian alexander

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director carsten pistor

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed charles paul course

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed nicola catherine chillery kay

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed alan evans

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2009 to 31/10/2009

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 23/06/2009 from the forge cottage, 2 high street mildenhall bury st edmunds IP28 7EJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary stephen wilson

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 05 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 31 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 03 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/07; full list of members

Documents

View document PDF

Incorporation company

Date: 28 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANCHOR CREATIVE EDUCATION LTD

7 AVONMORE AVENUE,LIVERPOOL,L18 8AL

Number:08872651
Status:ACTIVE
Category:Private Limited Company

GIBSON CANOPY SOLUTIONS LIMITED

2 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG

Number:11855208
Status:ACTIVE
Category:Private Limited Company

KHOOBSURAT(BIRMINGHAM) LIMITED

447 STRATFORD ROAD,BIRMINGHAM,B11 4LB

Number:07137604
Status:ACTIVE
Category:Private Limited Company

MY OWN GARDENER LTD

10 RICHARDSON WAY,RUGELEY,WS15 2TD

Number:09528373
Status:ACTIVE
Category:Private Limited Company

REGIONAL INDEPENDENT MEDIA GROUP LIMITED

ALIXPARTNERS UK LLP THE ZENITH BUILDING,MANCHESTER,M2 1AB

Number:03516655
Status:IN ADMINISTRATION
Category:Private Limited Company

T MCCARTHY ENTERPRISE LIMITED

67 GROVE ROAD,,NN1 3LJ

Number:05955075
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