NICHOLAS KENNEDY LTD

Suite 1b Barncoose Industrial Estate Suite 1b Barncoose Industrial Estate, Redruth, TR15 3RQ, Cornwall, England
StatusDISSOLVED
Company No.06213561
CategoryPrivate Limited Company
Incorporated16 Apr 2007
Age17 years, 2 months, 1 day
JurisdictionEngland Wales
Dissolution06 Sep 2022
Years1 year, 9 months, 11 days

SUMMARY

NICHOLAS KENNEDY LTD is an dissolved private limited company with number 06213561. It was incorporated 17 years, 2 months, 1 day ago, on 16 April 2007 and it was dissolved 1 year, 9 months, 11 days ago, on 06 September 2022. The company address is Suite 1b Barncoose Industrial Estate Suite 1b Barncoose Industrial Estate, Redruth, TR15 3RQ, Cornwall, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Change person director company with change date

Date: 13 May 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Mark Kennedy

Change date: 2016-03-30

Documents

View document PDF

Change person secretary company with change date

Date: 13 May 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-03-30

Officer name: Mr Philip John Lyons

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-04

New address: C/O Keith Lyons Accountants Suite 1B Barncoose Industrial Estate Barncoose Redruth Cornwall TR15 3RQ

Old address: Buller House 1 Falmouth Road Redruth Cornwall TR15 2QJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2014

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-01

Officer name: Nicholas Mark Kennedy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2013

Action Date: 16 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 16 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2011

Action Date: 16 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2010

Action Date: 16 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-16

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Mark Kennedy

Change date: 2010-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 06/07/2009 from 245 queensway bletchley milton keynes MK2 2EH

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr philip john lyons

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary jenner company secretaries LIMITED

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 30/11/07 from: unit C203, mk two business centre, 2 barton road water eaton, milton keynes bucks MK2 3HU

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/08 to 31/03/08

Documents

View document PDF

Incorporation company

Date: 16 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRESTHILL TECHNICAL LIMITED

53 PORLOCK ROAD,SOUTHAMPTON,SO16 9JB

Number:07005690
Status:ACTIVE
Category:Private Limited Company

DWELL MAINTENANCE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:08849888
Status:ACTIVE
Category:Private Limited Company

GENTLE GUIDANCE LTD

82 THIRLMERE AVENUE,READING,RG30 6XL

Number:11952744
Status:ACTIVE
Category:Private Limited Company

HYPERCUBE TECHNOLOGY LIMITED

3 FALKS HILL,LUTON,LU2 0FN

Number:11398026
Status:ACTIVE
Category:Private Limited Company
Number:09960553
Status:ACTIVE
Category:Private Limited Company

TG INNOVATIONS LTD.

67 MEADOW VIEW ROAD,EXMOUTH,EX8 4ES

Number:11263081
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