Advanced company searchLink opens in new window

KENRICK DOOR SYSTEMS LIMITED

Company number 03420999

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)
10 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
10 May 2016 4.68 Liquidators' statement of receipts and payments to 19 April 2016
10 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
01 Apr 2016 4.68 Liquidators' statement of receipts and payments to 21 February 2016
29 Sep 2015 4.68 Liquidators' statement of receipts and payments to 21 August 2015
29 Jul 2015 AD01 Registered office address changed from Dte House Hollins Mount Bury BL9 8AT to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 29 July 2015
06 Mar 2015 4.68 Liquidators' statement of receipts and payments to 21 February 2015
18 Sep 2014 4.68 Liquidators' statement of receipts and payments to 21 August 2014
04 Mar 2014 4.68 Liquidators' statement of receipts and payments to 21 February 2014
02 Sep 2013 4.68 Liquidators' statement of receipts and payments to 21 August 2013
04 Mar 2013 4.68 Liquidators' statement of receipts and payments to 21 February 2013
12 Sep 2012 4.68 Liquidators' statement of receipts and payments to 21 August 2012
28 Feb 2012 4.68 Liquidators' statement of receipts and payments to 21 February 2012
29 Nov 2011 4.68 Liquidators' statement of receipts and payments to 21 August 2011
01 Mar 2011 4.68 Liquidators' statement of receipts and payments to 21 February 2011
04 Mar 2010 2.24B Administrator's progress report to 17 February 2010
22 Feb 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
21 Oct 2009 2.24B Administrator's progress report to 19 September 2009
18 May 2009 2.17B Statement of administrator's proposal
03 Apr 2009 287 Registered office changed on 03/04/2009 from booth street smethwick west midlands B66 2PF
30 Mar 2009 2.12B Appointment of an administrator
13 Mar 2009 288b Appointment terminated director paul campbell
05 Aug 2008 363a Return made up to 31/07/08; full list of members
14 May 2008 287 Registered office changed on 14/05/2008 from highdown house 11 highdown road sydenham leamington spa warwickshire CV31 1XT
29 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007