Advanced company searchLink opens in new window

KENDLEBELL LIMITED

Company number 03356950

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)
18 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2014 DS01 Application to strike the company off the register
27 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 16,278.91
09 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Jun 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 December 2012
08 May 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
08 Apr 2013 AD01 Registered office address changed from Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE United Kingdom on 8 April 2013
08 Apr 2013 TM02 Termination of appointment of Stephen Beasley as a secretary
08 Apr 2013 TM01 Termination of appointment of Stephen Beasley as a director
08 Apr 2013 AD01 Registered office address changed from 5 Hillside Close Carlton Hill London NW8 0EF on 8 April 2013
15 Feb 2013 AD01 Registered office address changed from the Old Boardroom Collett Road Ware Herts SG12 7LR United Kingdom on 15 February 2013
04 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
09 May 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
27 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
14 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
14 Apr 2011 CH01 Director's details changed for Stephen Roy Beasley on 30 March 2011
07 Mar 2011 AD01 Registered office address changed from 4 Mansfield Business Park Lymington Bottom Road Medstead Hampshire GU345PZ on 7 March 2011
09 Jul 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
06 May 2010 AA Total exemption small company accounts made up to 30 September 2009
04 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 2
28 Nov 2009 TM01 Termination of appointment of Simon Carter as a director
28 Apr 2009 363a Return made up to 31/03/09; full list of members
12 Feb 2009 288a Director appointed christopher weston