- Company Overview for KENDLEBELL LIMITED (03356950)
- Filing history for KENDLEBELL LIMITED (03356950)
- People for KENDLEBELL LIMITED (03356950)
- Charges for KENDLEBELL LIMITED (03356950)
- More for KENDLEBELL LIMITED (03356950)
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
|
|
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 |