DOMINIC HOULDER & ASSOCIATES LIMITED

Kennway Francis Limited 8 Kennway Francis Limited 8, Brentwood, CM14 4AB, Essex
StatusDISSOLVED
Company No.07165211
CategoryPrivate Limited Company
Incorporated23 Feb 2010
Age14 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution04 Oct 2019
Years4 years, 7 months, 18 days

SUMMARY

DOMINIC HOULDER & ASSOCIATES LIMITED is an dissolved private limited company with number 07165211. It was incorporated 14 years, 2 months, 27 days ago, on 23 February 2010 and it was dissolved 4 years, 7 months, 18 days ago, on 04 October 2019. The company address is Kennway Francis Limited 8 Kennway Francis Limited 8, Brentwood, CM14 4AB, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 04 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 04 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Jul 2019

Action Date: 28 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-10-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jan 2018

Action Date: 28 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-18

New address: Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB

Old address: 66 Prescot Street London E1 8NN

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 16 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Dec 2016

Action Date: 28 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Address

Type: AD01

New address: 66 Prescot Street London E1 8NN

Change date: 2015-11-16

Old address: Epic House 128 Fulwell Road Teddington Middlesex TW11 0RQ

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 13 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 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 Mar 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

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: 28 Feb 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 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: 07 Mar 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 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 Mar 2012

Action Date: 23 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 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: 25 Mar 2011

Action Date: 23 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-23

Documents

View document PDF

Change account reference date company current extended

Date: 14 Apr 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2011-03-31

Documents

View document PDF

Incorporation company

Date: 23 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASF MENTORS LIMITED

29 WOODLAND AVENUE,SLOUGH,SL1 3BX

Number:11056038
Status:ACTIVE
Category:Private Limited Company

CALEY PROPERTIES LTD

230 HIGH STREET,HERNE BAY,CT6 5AX

Number:07953929
Status:ACTIVE
Category:Private Limited Company

CARNEY & CARNEY LIMITED

1 TOWER HOUSE,HODDESDON,EN11 8UR

Number:08301833
Status:ACTIVE
Category:Private Limited Company

JAYDE EDWARDS LTD

48 FLAT 3,SOUTH CROYDON,CR2 6BP

Number:11757967
Status:ACTIVE
Category:Private Limited Company

KELLY ROOFING LIMITED

2 BRIGHTMANS COTTAGES,LUTON,LU3 2BY

Number:08971570
Status:ACTIVE
Category:Private Limited Company

KNOXBRIDGE CONSULTING LTD

PLAZA 9, KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11101931
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