KENTLE WOOD HOUSE LIMITED

Kentle Wood House Kentle Wood House, Daventry, NN11 4NS, Northamptonshire, England
StatusDISSOLVED
Company No.07625573
CategoryPrivate Limited Company
Incorporated06 May 2011
Age13 years, 26 days
JurisdictionEngland Wales
Dissolution13 Apr 2021
Years3 years, 1 month, 18 days

SUMMARY

KENTLE WOOD HOUSE LIMITED is an dissolved private limited company with number 07625573. It was incorporated 13 years, 26 days ago, on 06 May 2011 and it was dissolved 3 years, 1 month, 18 days ago, on 13 April 2021. The company address is Kentle Wood House Kentle Wood House, Daventry, NN11 4NS, Northamptonshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Spencer Charles Burnham

Termination date: 2020-02-21

Documents

View document PDF

Resolution

Date: 15 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Richard Prior

Termination date: 2020-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-01

Officer name: Mr Benjamin Richard Prior

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Address

Type: AD01

New address: Kentle Wood House Browns Road Daventry Northamptonshire NN11 4NS

Old address: Browns Road Daventry Northamptonshire NN11 4NS

Change date: 2017-04-19

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-12-31

Documents

View document PDF

Resolution

Date: 21 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Rushton-Turner

Termination date: 2016-11-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-16

Officer name: Martin Richard Cox

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-16

Officer name: David Allen Edward

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: the City Partnership (Uk) Limited

Termination date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Accounts with accounts type group

Date: 11 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Re registration memorandum articles

Date: 16 Feb 2015

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 16 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 16 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Reregistration public to private company

Date: 16 Feb 2015

Category: Change-of-name

Type: RR02

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 06 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-06

Documents

View document PDF

Resolution

Date: 19 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2013

Action Date: 31 Jul 2013

Category: Capital

Type: SH01

Capital : 422,637 GBP

Date: 2013-07-31

Documents

View document PDF

Resolution

Date: 13 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 06 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-06

Documents

View document PDF

Legacy

Date: 13 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type group

Date: 09 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2012

Action Date: 24 Sep 2012

Category: Capital

Type: SH01

Capital : 400,000 GBP

Date: 2012-09-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 06 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-06

Documents

View document PDF

Change account reference date company current extended

Date: 08 May 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

New date: 2012-06-30

Made up date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2012

Action Date: 30 Mar 2012

Category: Capital

Type: SH01

Capital : 392,440.0 GBP

Date: 2012-03-30

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 22 Feb 2012

Action Date: 07 Jan 2012

Category: Capital

Type: SH02

Capital : 390,940.0 GBP

Date: 2012-01-07

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2012

Action Date: 06 Jan 2012

Category: Capital

Type: SH01

Capital : 440,940 GBP

Date: 2012-01-06

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Allen Edward

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Richard Cox

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Rushton-Turner

Documents

View document PDF

Capital name of class of shares

Date: 06 Oct 2011

Category: Capital

Type: SH08

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Jul 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2011-12-31

Documents

View document PDF

Resolution

Date: 14 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2011

Action Date: 09 Jun 2011

Category: Capital

Type: SH01

Capital : 500.2 GBP

Date: 2011-06-09

Documents

View document PDF

Legacy

Date: 10 Jun 2011

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 10 Jun 2011

Category: Reregistration

Type: SH50

Documents

View document PDF

Incorporation company

Date: 06 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASH TRADING LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11735590
Status:ACTIVE
Category:Private Limited Company

COVENTRY INDUSTRIAL ROOFING SERVICES LIMITED

GENERAL SURVEY UNIT 1, ASHLEY ESTATE,SCUNTHORPE,DN15 8NJ

Number:11529821
Status:ACTIVE
Category:Private Limited Company

ENVIROTEC SERVICE GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11955077
Status:ACTIVE
Category:Private Limited Company

MORTON BLAIR LLP

25 CAHERTY ROAD,BALLYMENA,BT42 4QA

Number:NC001203
Status:ACTIVE
Category:Limited Liability Partnership

STRAFFORD PROPERTY LTD

UNIT 4,BRIGHTON,BN1 4QG

Number:08024876
Status:ACTIVE
Category:Private Limited Company

TENDERBOOKS LTD

6 CECIL COURT,LONDON,WC2N 4HE

Number:11789228
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