KEARSTWICK LTD

7 Limewood Way, Leeds, LS14 1AB, England
StatusDISSOLVED
Company No.09767322
CategoryPrivate Limited Company
Incorporated08 Sep 2015
Age8 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 8 months, 3 days

SUMMARY

KEARSTWICK LTD is an dissolved private limited company with number 09767322. It was incorporated 8 years, 9 months, 8 days ago, on 08 September 2015 and it was dissolved 3 years, 8 months, 3 days ago, on 13 October 2020. The company address is 7 Limewood Way, Leeds, LS14 1AB, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-20

Officer name: Alan Charrington

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terence Dunne

Notification date: 2018-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-20

Psc name: Alan Charrington

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-13

Old address: 111 Nene Gardens Feltham TW13 5PL England

New address: 7 Limewood Way Leeds LS14 1AB

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Dunne

Appointment date: 2018-02-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2017

Action Date: 15 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Etelberto Monterio

Cessation date: 2017-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2017

Action Date: 24 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2017-08-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Address

Type: AD01

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Change date: 2017-10-19

New address: 111 Nene Gardens Feltham TW13 5PL

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2017

Action Date: 24 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Charrington

Appointment date: 2017-08-24

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2017

Action Date: 24 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-24

Psc name: Alan Charrington

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terence Dunne

Appointment date: 2017-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Etelberto Reis Martins Monteiro

Termination date: 2017-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-23

Old address: 202 Downing Road Dagenham RM9 6LU United Kingdom

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-17

Officer name: Mr Etelberto Reis Martins Monteiro

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-17

Officer name: Ion Horai

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Address

Type: AD01

Old address: 38 Hurst Road Coventry CV6 6EJ United Kingdom

New address: 202 Downing Road Dagenham RM9 6LU

Change date: 2016-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-30

Officer name: Ion Horai

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2015-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Address

Type: AD01

New address: 38 Hurst Road Coventry CV6 6EJ

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Change date: 2015-11-18

Documents

View document PDF

Incorporation company

Date: 08 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EAS REALISATIONS LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE,WHITEFIELD,M45 7TA

Number:02652800
Status:LIQUIDATION
Category:Private Limited Company

EAST GRINSTEAD CRASH REPAIRS LIMITED

UNIT C BROOMSLEIGH BUSINESS PARK,LONDON,SE26 5BN

Number:06340573
Status:ACTIVE
Category:Private Limited Company

GREYHOUND INN DEVELOPMENTS LIMITED

5B TOURNAMENT COURT,WARWICK,

Number:10299844
Status:ACTIVE
Category:Private Limited Company

HERITAGE DEVELOPMENTS CHESHIRE LTD

C/O EMMERSON ACCOUNTANCY ATLANTIC BUSINESS CENTRE,ALTRINCHAM,WA14 5NQ

Number:08165445
Status:ACTIVE
Category:Private Limited Company

MOORS WATERING HOLE LTD

EYE COMMUNITY CENTRE EYE COMMUNITY CENTRE,EYE,IP23 7AJ

Number:10033068
Status:ACTIVE
Category:Private Limited Company

TARI.ALEXIS LTD

32 WOOTON COURT WOOTON COURT,MILTON KEYNES,MK13 0AX

Number:10531859
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