KENSINGTON ADMINISTRATION LIMITED

Moorend House Moorend House, Cleckheaton, BD19 3UE
StatusDISSOLVED
Company No.08451782
CategoryPrivate Limited Company
Incorporated19 Mar 2013
Age11 years, 2 months, 14 days
JurisdictionEngland Wales
Dissolution04 Feb 2023
Years1 year, 3 months, 26 days

SUMMARY

KENSINGTON ADMINISTRATION LIMITED is an dissolved private limited company with number 08451782. It was incorporated 11 years, 2 months, 14 days ago, on 19 March 2013 and it was dissolved 1 year, 3 months, 26 days ago, on 04 February 2023. The company address is Moorend House Moorend House, Cleckheaton, BD19 3UE.



Company Fillings

Gazette dissolved liquidation

Date: 04 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Address

Type: AD01

Old address: Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ England

New address: Moorend House Snelsins Rlane Cleckheaton BD19 3UE

Change date: 2021-11-09

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Address

Type: AD01

New address: Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ

Old address: 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ England

Change date: 2019-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-23

Old address: Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD

New address: 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 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: 27 Apr 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2014

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-01

Officer name: Miss Rebecca Marie Tweedley

Documents

View document PDF

Gazette notice compulsary

Date: 22 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2014

Action Date: 18 Jul 2014

Category: Address

Type: AD01

Old address: Bents House 21 Belmont Street Huddersfield West Yorkshire HD1 5BZ

Change date: 2014-07-18

New address: Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2014

Action Date: 14 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-14

Old address: 34 Bond Street Wakefield WF1 2QP England

Documents

View document PDF

Incorporation company

Date: 19 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D. A. ASHCROFT & SON LIMITED

HIGH HALL FARM OXLEY HILL,MALDON,CM9 8ES

Number:08497780
Status:ACTIVE
Category:Private Limited Company

DG INTERNATIONAL GROUP LIMITED

98 HORNCHURCH ROAD,HORNCHURCH,RM11 1JS

Number:06956776
Status:ACTIVE
Category:Private Limited Company

LLOYD SURVEYING LTD

UNIT 14 BONDAR BUSINESS CENTRE,BALDOCK,SG7 6HP

Number:11499240
Status:ACTIVE
Category:Private Limited Company

PHYCEL RESOURCES LTD

35 SOUTH STREET,RAINHAM,RM13 8PJ

Number:08423119
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PJ HOLLAND CONSULTING LIMITED

20 HAWKSEY DRIVE,NANTWICH,CW5 7GF

Number:11103927
Status:ACTIVE
Category:Private Limited Company

THE LETTING GAME LIMITED

2 GLOUCESTER ROAD NORTH,BRISTOL,BS7 0SF

Number:07533620
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