KAYA PARKLANDS LIMITED

26-28 Southernhay East, Exeter, EX1 1NS, Devon
StatusDISSOLVED
Company No.08525065
CategoryPrivate Limited Company
Incorporated13 May 2013
Age11 years, 3 days
JurisdictionEngland Wales
Dissolution13 Apr 2020
Years4 years, 1 month, 3 days

SUMMARY

KAYA PARKLANDS LIMITED is an dissolved private limited company with number 08525065. It was incorporated 11 years, 3 days ago, on 13 May 2013 and it was dissolved 4 years, 1 month, 3 days ago, on 13 April 2020. The company address is 26-28 Southernhay East, Exeter, EX1 1NS, Devon.



Company Fillings

Gazette dissolved liquidation

Date: 13 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-01

Old address: 5 the Drive St. Ives Cambridgeshire PE27 6DL England

New address: 26-28 Southernhay East Exeter Devon EX1 1NS

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 28 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2018

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: 14 Jun 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 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: 15 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2017

Action Date: 04 Feb 2017

Category: Address

Type: AD01

New address: 5 the Drive St. Ives Cambridgeshire PE27 6DL

Old address: C/O Mr G S Mullis Flat 6, the Holme, 21 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2BA England

Change date: 2017-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-11

New address: C/O Mr G S Mullis Flat 6, the Holme, 21 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2BA

Old address: Rivermill 8 Blue Waters Drive Lyme Regis Dorset DT7 3EU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2014

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: 23 May 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Resolution

Date: 15 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 29 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rimill LIMITED\certificate issued on 29/05/13

Documents

View document PDF

Certificate change of name company

Date: 13 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rimul LIMITED\certificate issued on 13/05/13

Documents

View document PDF

Incorporation company

Date: 13 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

57 BARONET FREEHOLD LTD

22 22 WELLINGTON AVENUE,LONDON,N15 6AS

Number:10847122
Status:ACTIVE
Category:Private Limited Company

ABERNETHY BUSINESS CONSULTING LTD

THE OLD VICARAGE,NORTH DORSET,SP8 5BJ

Number:09609741
Status:ACTIVE
Category:Private Limited Company

AN APPLE A DAY (JUICE BAR) LTD

CHURCH HOUSE,STOKE-ON-TRENT,ST3 7NN

Number:10094806
Status:ACTIVE
Category:Private Limited Company

PIGGY PRODUCTIONS LIMITED

115 EASTBOURNE MEWS,LONDON,W2 6LQ

Number:07381415
Status:ACTIVE
Category:Private Limited Company

ROWNTREEHILL LTD

OFFICE 404 LOWER BYROM STREET,MANCHESTER,M3 4AP

Number:10967035
Status:ACTIVE
Category:Private Limited Company

THE DESIGN TENT LTD

424 MARGATE ROAD,RAMSGATE,CT12 6SJ

Number:09792791
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