KENWRIGHT DEVELOPMENTS (AW1190) LTD
Status | DISSOLVED |
Company No. | 06018034 |
Category | Private Limited Company |
Incorporated | 04 Dec 2006 |
Age | 17 years, 5 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 12 Dec 2017 |
Years | 6 years, 5 months, 20 days |
SUMMARY
KENWRIGHT DEVELOPMENTS (AW1190) LTD is an dissolved private limited company with number 06018034. It was incorporated 17 years, 5 months, 28 days ago, on 04 December 2006 and it was dissolved 6 years, 5 months, 20 days ago, on 12 December 2017. The company address is 105 Wigmore Street, London, W1U 1QY, England.
Company Fillings
Gazette dissolved voluntary
Date: 12 Dec 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Sep 2017
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type full
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 04 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-04
Documents
Accounts with accounts type total exemption small
Date: 07 May 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 07 May 2016
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Liquidation receiver cease to act receiver
Date: 17 Mar 2016
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 04 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-04
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 04 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-04
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 04 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-04
Documents
Termination director company with name termination date
Date: 16 Feb 2016
Action Date: 24 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen James Wright
Termination date: 2015-04-24
Documents
Termination secretary company with name termination date
Date: 16 Feb 2016
Action Date: 24 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen James Wright
Termination date: 2015-04-24
Documents
Change person director company with change date
Date: 16 Feb 2016
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew John Pettit
Change date: 2014-09-01
Documents
Change person director company with change date
Date: 16 Feb 2016
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen John Pettit
Change date: 2014-09-01
Documents
Change person director company with change date
Date: 16 Feb 2016
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-01
Officer name: Mr William James Killick
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2016
Action Date: 16 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-16
New address: 105 Wigmore Street London W1U 1QY
Old address: Vallon House Vantage Court Office Park Old Gloucester Road Hambrook Bristol BS16 1FX
Documents
Termination director company with name termination date
Date: 16 Feb 2016
Action Date: 24 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-24
Officer name: Stephen James Wright
Documents
Termination secretary company with name termination date
Date: 16 Feb 2016
Action Date: 24 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen James Wright
Termination date: 2015-04-24
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2015
Action Date: 06 Oct 2015
Category: Address
Type: AD01
New address: Vallon House Vantage Court Office Park Old Gloucester Road Hambrook Bristol BS16 1FX
Change date: 2015-10-06
Old address: Thorens House Beck Court Cardiff Gate Business Park, Pontprennau Cardiff CF23 8RP Wales
Documents
Change person director company with change date
Date: 06 Oct 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-21
Officer name: Mr Stephen James Wright
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Liquidation receiver appointment of receiver
Date: 21 Aug 2013
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Termination director company with name
Date: 04 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Kennedy
Documents
Change person director company with change date
Date: 04 Apr 2013
Action Date: 04 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen John Pettit
Change date: 2013-04-04
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 04 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-04
Documents
Change registered office address company with date old address
Date: 25 Apr 2012
Action Date: 25 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-25
Old address: 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ United Kingdom
Documents
Accounts with accounts type small
Date: 02 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 04 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-04
Documents
Change person director company with change date
Date: 29 Jun 2011
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-28
Officer name: Mr Stephen James Wright
Documents
Change person secretary company with change date
Date: 29 Jun 2011
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-28
Officer name: Mr Stephen James Wright
Documents
Accounts with accounts type small
Date: 21 Jun 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Gazette filings brought up to date
Date: 11 May 2011
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address
Date: 04 Feb 2011
Action Date: 04 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-04
Old address: Ty Atebion 2 Ffordd Yr Hen Gae Bocam Park Bridgend Bridgend County Borough CF35 5LJ
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2010
Action Date: 04 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-04
Documents
Change account reference date company previous extended
Date: 30 Sep 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA01
Made up date: 2009-12-31
New date: 2010-04-30
Documents
Change person director company with change date
Date: 29 Jul 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-12
Officer name: Mr Andrew John Pettit
Documents
Change person director company with change date
Date: 16 Apr 2010
Action Date: 26 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-26
Officer name: Mr William James Killick
Documents
Accounts with accounts type small
Date: 29 Jan 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 04 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-04
Documents
Accounts with accounts type small
Date: 12 Feb 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 21/12/2008 from pendragon house, caxton place pentwyn cardiff CF23 8XE
Documents
Legacy
Date: 05 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/08; full list of members
Documents
Legacy
Date: 19 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed stephen james wright
Documents
Legacy
Date: 16 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary caxton secretaries LIMITED
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/12/07; full list of members
Documents
Resolution
Date: 17 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 05/12/06--------- £ si 99@1=99 £ ic 1/100
Documents
Some Companies
27A STATION ROAD,LONDON,E4 7BJ
Number: | 11740208 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUE TRANSMISSION SHERINGHAM SHOAL LIMITED
CANNON PLACE,LONDON,EC4N 6AF
Number: | 08085795 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 NANT-YR-ARIAN,CARMARTHEN,SA31 3JJ
Number: | 09112075 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 GLOUCESTER ROAD,HARROW,HA1 4PP
Number: | 02612312 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUNDON ROAD MANAGEMENT COMPANY LIMITED
44-46 REGENT STREET,RUGBY,CV21 2PS
Number: | 05618327 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 09140428 |
Status: | ACTIVE |
Category: | Private Limited Company |