KEVIN MASSEY ASSOCIATES LTD
Status | DISSOLVED |
Company No. | 07456429 |
Category | Private Limited Company |
Incorporated | 01 Dec 2010 |
Age | 13 years, 6 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 04 Jan 2022 |
Years | 2 years, 5 months |
SUMMARY
KEVIN MASSEY ASSOCIATES LTD is an dissolved private limited company with number 07456429. It was incorporated 13 years, 6 months, 3 days ago, on 01 December 2010 and it was dissolved 2 years, 5 months ago, on 04 January 2022. The company address is Charter House Pittman Way Charter House Pittman Way, Preston, PR2 9ZD.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jan 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Oct 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 25 Nov 2020
Action Date: 16 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-16
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2019
Action Date: 16 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-16
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2017
Action Date: 16 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-16
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 16 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-16
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 16 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-16
Documents
Change sail address company with old address new address
Date: 02 Dec 2015
Category: Address
Type: AD02
New address: Charter House Pittman Way Fulwood Preston PR2 9ZD
Old address: 4 Willowbank Lane Darwen Lancashire BB3 1NX United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2014
Action Date: 16 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-16
Documents
Change person director company with change date
Date: 04 Dec 2014
Action Date: 16 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-16
Officer name: Mrs Rita Massey
Documents
Change person secretary company with change date
Date: 04 Dec 2014
Action Date: 16 Nov 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-11-16
Officer name: Mrs Rita Massey
Documents
Change person director company with change date
Date: 04 Dec 2014
Action Date: 16 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-16
Officer name: Mr Kevin Massey
Documents
Appoint person secretary company with name date
Date: 25 Jul 2014
Action Date: 25 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-06-25
Officer name: Mrs Rita Massey
Documents
Termination secretary company with name termination date
Date: 22 Jul 2014
Action Date: 25 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-06-25
Officer name: Swift (Secretaries) Limited
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2014
Action Date: 22 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-22
Old address: B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY
New address: Charter House Pittman Way Fulwood Preston PR2 9ZD
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2013
Action Date: 16 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-16
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 16 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-16
Documents
Move registers to sail company
Date: 12 Dec 2012
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 16 May 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Capital variation of rights attached to shares
Date: 14 Mar 2012
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 14 Mar 2012
Category: Capital
Type: SH08
Documents
Resolution
Date: 14 Mar 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 12 Mar 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA01
New date: 2011-11-30
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 16 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-16
Documents
Change registered office address company with date old address
Date: 18 May 2011
Action Date: 18 May 2011
Category: Address
Type: AD01
Change date: 2011-05-18
Old address: Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR England
Documents
Some Companies
101 GREENFIELD,HOLYWELL,CH8 7GR
Number: | 03158413 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOODGE STREET (TOTTENHAM COURT ROAD) LLP
73 CORNHILL,LONDON,EC3V 3QQ
Number: | OC349889 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
IDEAL MARKETING SOLUTIONS LIMITED
WOODBOROUGH,CARDIFF,CF14 0NR
Number: | 09683842 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CHARLES WAKELING & CO CHARLES WAKELING & CO,LONDON,SW1V 1AD
Number: | 11886291 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BIRCH COURT,DOUNE,FK16 6JD
Number: | SC628584 |
Status: | ACTIVE |
Category: | Private Limited Company |
232 ELM DRIVE,NEWPORT,NP11 6PB
Number: | 11106188 |
Status: | ACTIVE |
Category: | Private Limited Company |