KEDLESTON ESTATE SHOOT LIMITED

Derwent House Derwent House, Matlock, DE4 3LU, Derbyshire
StatusDISSOLVED
Company No.08077109
CategoryPrivate Limited Company
Incorporated21 May 2012
Age11 years, 11 months, 15 days
JurisdictionEngland Wales
Dissolution25 Jun 2019
Years4 years, 10 months, 10 days

SUMMARY

KEDLESTON ESTATE SHOOT LIMITED is an dissolved private limited company with number 08077109. It was incorporated 11 years, 11 months, 15 days ago, on 21 May 2012 and it was dissolved 4 years, 10 months, 10 days ago, on 25 June 2019. The company address is Derwent House Derwent House, Matlock, DE4 3LU, Derbyshire.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 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: 21 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

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: 22 May 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 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: 21 May 2014

Action Date: 21 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 21 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-21

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2012

Action Date: 21 May 2012

Category: Capital

Type: SH01

Date: 2012-05-21

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2012

Action Date: 11 Jun 2012

Category: Address

Type: AD01

Old address: 20 Station Road Radyr Cardiff CF15 8AA United Kingdom

Change date: 2012-06-11

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Warmisham

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alison Jane Spencer

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Glynn David Spencer

Documents

View document PDF

Incorporation company

Date: 21 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALEDONIAN ASSET PROTECTION LIMITED

1 MUIRLEES CRESCENT,GLASGOW,G62 7JA

Number:SC105692
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CLEARVIEW HOME IMPROVEMENTS LIMITED

5 PEREGRINE PLACE,LEYLAND,PR25 3EY

Number:06467712
Status:ACTIVE
Category:Private Limited Company

EAGLES OF CONSTRUCTION LIMITED

115 EMPIRE ROAD,GREENFORD,UB6 7ES

Number:11424397
Status:ACTIVE
Category:Private Limited Company

EAST DEVON ESTATE AGENTS LIMITED

1A PARLIAMENT SQUARE,CREDITON,EX17 2AW

Number:05402582
Status:ACTIVE
Category:Private Limited Company

J-YOMTEE LTD

24, DURNING ROAD,LONDON,SE19 1JW

Number:11025533
Status:ACTIVE
Category:Private Limited Company

L&R CAFE LTD

UNIT 1J LEROY HOUSE,LONDON,N1 3QP

Number:11881659
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