CENTRAL DEVELOPMENTS (KENT) LIMITED

Orchard House The Street Orchard House The Street, Maidstone, ME17 1DR, Kent
StatusLIQUIDATION
Company No.06032715
CategoryPrivate Limited Company
Incorporated19 Dec 2006
Age17 years, 4 months, 30 days
JurisdictionEngland Wales

SUMMARY

CENTRAL DEVELOPMENTS (KENT) LIMITED is an liquidation private limited company with number 06032715. It was incorporated 17 years, 4 months, 30 days ago, on 19 December 2006. The company address is Orchard House The Street Orchard House The Street, Maidstone, ME17 1DR, Kent.



Company Fillings

Liquidation compulsory winding up order

Date: 07 Jul 2017

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-01

Officer name: Tony Phillip Segal Hutchins

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-01

Officer name: Bridge Secretaries Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2017

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2017

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2016

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2016

Action Date: 09 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-09

Old address: Orchard House the Street Ulcombe Maidstone Kent ME17 1DR England

New address: Orchard House the Street Ulcombe Maidstone Kent ME17 1DR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Address

Type: AD01

Old address: C/O Crossley & Co Star House Star Hill Rochester Kent ME1 1UX

New address: Orchard House the Street Ulcombe Maidstone Kent ME17 1DR

Change date: 2016-03-01

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Aug 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 20 Jun 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Feb 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 19 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-19

Documents

View document PDF

Gazette notice compulsary

Date: 04 Feb 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 19 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Apr 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 19 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-19

Documents

View document PDF

Gazette notice compulsary

Date: 24 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2011

Action Date: 19 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2010

Action Date: 19 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-19

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Mar 2010

Action Date: 19 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Bridge Secretaries Limited

Change date: 2009-12-19

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 19 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-19

Officer name: Tony Phillip Segal Hutchins

Documents

View document PDF

Resolution

Date: 25 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 05/02/2009 from c/o crossley & co, the precinct cathedral close rochester kent ME1 1SZ

Documents

View document PDF

Resolution

Date: 07 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 19 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALICIA FRANCO LIMITED

WILLOW COTTAGE ABBOTTS COURT ROAD,ROCHESTER,ME3 9LJ

Number:10562346
Status:ACTIVE
Category:Private Limited Company

C.P.M. CARS LTD

3 FOXDELLS LANE,BISHOP'S STORTFORD,CM23 2JB

Number:11877716
Status:ACTIVE
Category:Private Limited Company

GRACE EAGLE LTD

50 FORE STREET,SEATON,EX12 2AD

Number:08918858
Status:ACTIVE
Category:Private Limited Company

HAZELEIGH PROPERTY INVESTMENTS LIMITED

STAG GATES HOUSE,SOUTHAMPTON,SO17 1XS

Number:10931101
Status:ACTIVE
Category:Private Limited Company

HERITAGE GATE (BLOXWICH) MANAGEMENT COMPANY LIMITED

WHITTINGTON HALL,WORCESTER,WR5 2ZX

Number:06511958
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PDS PLASTICS LIMITED

UNIT 6A WHITE ROSE MILL HOLDSWORTH ROAD,HALIFAX,HX3 6SN

Number:04599410
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