KENILWORTH HOUSE LIMITED

46 Park Road, Kenilworth, C V8 2GF, Warwickshire, England
StatusDISSOLVED
Company No.09376390
CategoryPrivate Limited Company
Incorporated06 Jan 2015
Age9 years, 4 months, 12 days
JurisdictionEngland Wales
Dissolution11 May 2021
Years3 years, 7 days

SUMMARY

KENILWORTH HOUSE LIMITED is an dissolved private limited company with number 09376390. It was incorporated 9 years, 4 months, 12 days ago, on 06 January 2015 and it was dissolved 3 years, 7 days ago, on 11 May 2021. The company address is 46 Park Road, Kenilworth, C V8 2GF, Warwickshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jan 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA01

Made up date: 2021-01-31

New date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Address

Type: AD01

New address: 46 Park Road Kenilworth Warwickshire C V8 2GF

Change date: 2015-04-02

Old address: Abbey House 7 Manor Road Coventry West Midlands CV1 2FW United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2015

Action Date: 02 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-02

Capital : 200 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2015-01-06

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2015

Action Date: 06 Jan 2015

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2015-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-06

Officer name: Mrs Jane Poulter

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Lee Ward

Appointment date: 2015-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Hales

Appointment date: 2015-01-06

Documents

View document PDF

Incorporation company

Date: 06 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIETRICH'S DHP LTD

66 LINCOLN'S INN FIELDS,LONDON,WC2A 3LH

Number:03514932
Status:ACTIVE
Category:Private Limited Company

GOLDILOCKS VENTURES LIMITED

7-7C SNUFF STREET,DEVIZES,SN10 1DU

Number:11783455
Status:ACTIVE
Category:Private Limited Company

MEDORA CONSULTING LIMITED

11 QUEENS ROAD,BRENTWOOD,CM14 4HE

Number:05286857
Status:ACTIVE
Category:Private Limited Company

NORTHERN TRANSPORT SERVICES LIMITED

WHITBY COURT,HUDDERSFIELD,HD8 8EL

Number:01904118
Status:ACTIVE
Category:Private Limited Company

SAMCO SILICONE PRODUCTS LIMITED

SUMMER HILL WORKS,BIRMINGHAM,B1 3DH

Number:02307356
Status:ACTIVE
Category:Private Limited Company

STERCAP NURSERIES LTD.

ASHLEY HOUSE,BRIGHOUSE,HD6 2PD

Number:07495553
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