KENCO LOCAL LIMITED

14 Westover Farm Goodworth Clatford 14 Westover Farm Goodworth Clatford, Andover, SP11 7LF, Hampshire
StatusDISSOLVED
Company No.06901701
CategoryPrivate Limited Company
Incorporated11 May 2009
Age15 years, 1 month, 5 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 7 months, 27 days

SUMMARY

KENCO LOCAL LIMITED is an dissolved private limited company with number 06901701. It was incorporated 15 years, 1 month, 5 days ago, on 11 May 2009 and it was dissolved 3 years, 7 months, 27 days ago, on 20 October 2020. The company address is 14 Westover Farm Goodworth Clatford 14 Westover Farm Goodworth Clatford, Andover, SP11 7LF, Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2014

Action Date: 05 Mar 2014

Category: Address

Type: AD01

Old address: 1 Westover Farm Goodworth Clatford Andover Hampshire SP11 7LF England

Change date: 2014-03-05

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Feb 2014

Action Date: 26 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-26

Old address: 68B High Street Andover Hampshire SP10 1NG England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jun 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 28 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manijeh Richardson

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jyotika Amin

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jyotika Amin

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hitesh Amin

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Nov 2011

Action Date: 17 Nov 2011

Category: Address

Type: AD01

Old address: Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW United Kingdom

Change date: 2011-11-17

Documents

View document PDF

Termination secretary company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elson Geaves Business Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2011

Action Date: 09 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Manijeh Richardson

Change date: 2011-11-09

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2011

Action Date: 08 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-08

Old address: 5 Brackley Close Bournemouth Airport Christchurch Dorset BH23 6SE United Kingdom

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Nov 2011

Action Date: 12 Oct 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-10-12

Officer name: Elson Geaves Business Services Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Nov 2011

Action Date: 12 Oct 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-10-12

Officer name: Elson Geaves Business Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 11 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 11 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-11

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2010

Action Date: 04 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-04

Old address: 17 Sandy Lane Upton Poole Dorset BH16 5EJ

Documents

View document PDF

Appoint corporate secretary company with name

Date: 04 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Elson Geaves Business Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Manijeh Richardson

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Richardson

Documents

View document PDF

Incorporation company

Date: 11 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOSTON CLARK LIMITED

3 BRINDLEY PLACE,BIRMINGHAM,B1 2JB

Number:10365209
Status:ACTIVE
Category:Private Limited Company

CPI SERVICES (UK) LTD.

85 GRACECHURCH STREET,LONDON,EC3V 0AA

Number:10739276
Status:ACTIVE
Category:Private Limited Company

H.P.R. LIMITED

4-6 SWABY'S YARD,BEVERLEY,HU17 9BZ

Number:01314151
Status:ACTIVE
Category:Private Limited Company

MACMAR UNDERWATER SERVICES LIMITED

2 CHARNWOOD HOUSE,ASHTON,BS3 2NA

Number:07280037
Status:ACTIVE
Category:Private Limited Company

R.G.JONES(MORDEN)LIMITED

16 ENDEAVOUR WAY,LONDON,SW19 8UH

Number:00673675
Status:ACTIVE
Category:Private Limited Company

THE TALENT COLLECTIVE LIMITED

3RD FLOOR THE PINNACLE,MANCHESTER,M2 4NG

Number:07400214
Status:LIQUIDATION
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