KENT AND SUSSEX DEVELOPMENTS LIMITED

1st Floor 34 Falcon Court Preston Farm Business Park, Stockton On Tees, TS18 3TX
StatusDISSOLVED
Company No.09749122
CategoryPrivate Limited Company
Incorporated26 Aug 2015
Age8 years, 9 months, 21 days
JurisdictionEngland Wales
Dissolution10 Feb 2021
Years3 years, 4 months, 6 days

SUMMARY

KENT AND SUSSEX DEVELOPMENTS LIMITED is an dissolved private limited company with number 09749122. It was incorporated 8 years, 9 months, 21 days ago, on 26 August 2015 and it was dissolved 3 years, 4 months, 6 days ago, on 10 February 2021. The company address is 1st Floor 34 Falcon Court Preston Farm Business Park, Stockton On Tees, TS18 3TX.



Company Fillings

Gazette dissolved liquidation

Date: 10 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 10 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Address

Type: AD01

Old address: Hattersley Clark 55 Grove Road Harrogate N Yorks HG1 5EP

New address: 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX

Change date: 2020-02-28

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 25 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-06

New address: Hattersley Clark 55 Grove Road Harrogate N Yorks HG1 5EP

Old address: Dolphin House 5 the Green Weston by Welland Leicestershire LE16 8HS United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-07-01

Psc name: Dr. Lucy Anne Calver

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-01

Psc name: John Patrick Ireland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Incorporation company

Date: 26 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

51 SANDMERE ROAD LIMITED

51 SANDMERE ROAD,LONDON,SW4 7PS

Number:04859191
Status:ACTIVE
Category:Private Limited Company

CATALYST CHOICES EBT LTD

THE BREWHOUSE,WARRINGTON,WA4 6HL

Number:09353208
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MCLAREN (34 LISBON STREET) LIMITED

LECONFIELD HOUSE 3RD FLOOR EAST,LONDON,W1J 5JA

Number:11660767
Status:ACTIVE
Category:Private Limited Company

MITCH LIMITED

49 HIGH STREET,MANCHESTER,M4 3AH

Number:11357255
Status:ACTIVE
Category:Private Limited Company

SABRE PLASTIC MOULDINGS LIMITED

26 CHURCH STREET,HERTFORDSHIRE,CM23 2LY

Number:04907219
Status:ACTIVE
Category:Private Limited Company

SJR SUFFOLK LTD

4B BOLDERO ROAD,BURY ST. EDMUNDS,IP32 7BS

Number:09047061
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