Advanced company searchLink opens in new window

KESTREL MANUFACTURING JEWELLERY LIMITED

Company number 03175226

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2016 4.72 Return of final meeting in a creditors' voluntary winding up
22 Mar 2016 4.68 Liquidators' statement of receipts and payments to 15 January 2016
13 Mar 2015 4.68 Liquidators' statement of receipts and payments to 15 January 2015
21 Jan 2014 4.20 Statement of affairs with form 4.19
21 Jan 2014 600 Appointment of a voluntary liquidator
21 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
31 Dec 2013 AD01 Registered office address changed from 11 Northampton Street Hockley Birmingham B18 6DU on 31 December 2013
03 Jun 2013 AAMD Amended accounts made up to 31 May 2012
08 Apr 2013 AA Total exemption small company accounts made up to 31 May 2012
08 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
Statement of capital on 2013-04-08
  • GBP 5,100
21 Jun 2012 AD01 Registered office address changed from 35 Hall Street Hockley Birmingham West Midlands B18 6BS on 21 June 2012
10 May 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
02 Apr 2012 AA Total exemption small company accounts made up to 31 May 2011
10 Jan 2012 TM01 Termination of appointment of Samuel Felton as a director
07 Jun 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
18 Apr 2011 SH10 Particulars of variation of rights attached to shares
18 Apr 2011 SH08 Change of share class name or designation
18 Apr 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
15 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 May 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
05 May 2010 CH01 Director's details changed for Judith Cox on 1 October 2009
04 May 2010 CH01 Director's details changed for Samuel William Felton on 1 October 2009
30 Mar 2010 TM01 Termination of appointment of Judith Cox as a director