OPERATIONS SERVICES (KENILWORTH) LIMITED

Bank Gallery Bank Gallery, Kenilworth, CV8 1LY, Warwickshire
StatusDISSOLVED
Company No.09150791
CategoryPrivate Limited Company
Incorporated29 Jul 2014
Age9 years, 9 months, 1 day
JurisdictionEngland Wales
Dissolution01 Mar 2021
Years3 years, 1 month, 29 days

SUMMARY

OPERATIONS SERVICES (KENILWORTH) LIMITED is an dissolved private limited company with number 09150791. It was incorporated 9 years, 9 months, 1 day ago, on 29 July 2014 and it was dissolved 3 years, 1 month, 29 days ago, on 01 March 2021. The company address is Bank Gallery Bank Gallery, Kenilworth, CV8 1LY, Warwickshire.



Company Fillings

Gazette dissolved liquidation

Date: 01 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 01 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2017

Action Date: 13 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-13

Psc name: Chantal Meystre

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Chantal Julie Nicole Meystre

Appointment date: 2016-09-21

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 26 Oct 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Aug 2015

Category: Address

Type: AD03

New address: 4 the Courtyard Glasshouse Lane Kenilworth Warwickshire CV8 2AH

Documents

View document PDF

Change sail address company with new address

Date: 06 Aug 2015

Category: Address

Type: AD02

New address: 4 the Courtyard Glasshouse Lane Kenilworth Warwickshire CV8 2AH

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-29

Officer name: Mr Allen Busby

Documents

View document PDF

Incorporation company

Date: 29 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCADIAIN LTD

23E LAKESIDE ROAD,LONDON,W14 0DX

Number:08374820
Status:ACTIVE
Category:Private Limited Company

AX7 SIGHT LTD

1ST FLOOR,FINCHLEY,N12 0DR

Number:10569345
Status:ACTIVE
Category:Private Limited Company

GLOBAL HAJJ AND UMRAH LIMITED

NADEEM PLAZA,LUTON,LU4 8FG

Number:11894401
Status:ACTIVE
Category:Private Limited Company

KOTECKI PLUMBING LTD

382 WESTERN AVENUE,LONDON,W3 0PL

Number:10413185
Status:ACTIVE
Category:Private Limited Company

MAGICAL SLUMBER PARTIES LIMITED

49 EAST OF ENGLAND WAY,PETERBOROUGH,PE2 6HA

Number:11072278
Status:ACTIVE
Category:Private Limited Company

THE TEMPORARY KITCHEN COMPANY LTD

CHOLMONDELEY HOUSE,CHESTER,CH3 5AR

Number:07907215
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