KESTREL INTERIORS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Declaration of solvency |
20/12/2420 December 2024 | Appointment of a voluntary liquidator |
20/12/2420 December 2024 | Registered office address changed from Unit 6 Crown Business Centre George Street Failsworth Manchester Lancashire M35 9BW to Unit 6, Twelve O'clock Court 21 Attercliffe Road Sheffield S4 7WW on 2024-12-20 |
20/12/2420 December 2024 | Resolutions |
19/12/2419 December 2024 | Satisfaction of charge 1 in full |
06/12/246 December 2024 | Total exemption full accounts made up to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
30/07/2430 July 2024 | Current accounting period extended from 2024-08-31 to 2024-11-30 |
16/07/2416 July 2024 | Confirmation statement made on 2024-06-23 with no updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-23 with no updates |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 |
20/05/2220 May 2022 | Termination of appointment of Stephen Robert Wooder as a director on 2021-04-15 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/07/2128 July 2021 | Cancellation of shares. Statement of capital on 2021-03-31 |
28/07/2128 July 2021 | Cancellation of shares. Statement of capital on 2021-03-31 |
22/07/2122 July 2021 | Confirmation statement made on 2021-06-21 with updates |
28/05/2128 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES |
29/05/2029 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
13/03/1913 March 2019 | 31/08/18 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
31/05/1831 May 2018 | 31/08/17 UNAUDITED ABRIDGED |
25/02/1825 February 2018 | PREVEXT FROM 31/05/2017 TO 31/08/2017 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/07/167 July 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
16/09/1516 September 2015 | DISS40 (DISS40(SOAD)) |
15/09/1515 September 2015 | FIRST GAZETTE |
12/09/1512 September 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
12/09/1512 September 2015 | 01/06/14 STATEMENT OF CAPITAL GBP 120 |
14/02/1514 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/05/1428 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WOODER / 01/01/2014 |
28/05/1428 May 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
28/05/1428 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN COLDWELL / 01/06/2013 |
25/02/1425 February 2014 | DIRECTOR APPOINTED MR MARK WILLIAM FROST |
14/01/1414 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
16/07/1316 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WOODER / 11/07/2013 |
01/06/131 June 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
14/06/1214 June 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
10/08/1110 August 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
20/07/1120 July 2011 | RETURN OF PURCHASE OF OWN SHARES |
06/07/116 July 2011 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
06/07/116 July 2011 | APPOINTMENT TERMINATED, SECRETARY STEPHEN MCCANN |
06/07/116 July 2011 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCCANN |
06/07/116 July 2011 | 06/07/11 STATEMENT OF CAPITAL GBP 80 |
20/01/1120 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
03/08/103 August 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
29/01/1029 January 2010 | 20/01/10 STATEMENT OF CAPITAL GBP 18 |
29/01/1029 January 2010 | 20/01/10 STATEMENT OF CAPITAL GBP 120 |
29/01/1029 January 2010 | REMOVE RESTRICTION 20/01/2010 |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
30/09/0830 September 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
04/06/074 June 2007 | RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS |
21/12/0621 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
14/08/0614 August 2006 | |
14/08/0614 August 2006 | REGISTERED OFFICE CHANGED ON 14/08/06 FROM: BOOTH SREET CHAMBERS ASHTON UNDER LYNE LANCASHIRE OL6 7LQ |
18/05/0618 May 2006 | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
28/03/0628 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
18/05/0518 May 2005 | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS |
07/01/057 January 2005 | NEW DIRECTOR APPOINTED |
04/01/054 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
13/12/0413 December 2004 | NEW DIRECTOR APPOINTED |
07/12/047 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
10/08/0410 August 2004 | NEW DIRECTOR APPOINTED |
29/07/0429 July 2004 | DIRECTOR RESIGNED |
17/05/0417 May 2004 | RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS |
17/07/0317 July 2003 | NEW SECRETARY APPOINTED |
03/07/033 July 2003 | SECRETARY RESIGNED |
17/05/0317 May 2003 | NEW SECRETARY APPOINTED |
17/05/0317 May 2003 | REGISTERED OFFICE CHANGED ON 17/05/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
17/05/0317 May 2003 | NEW DIRECTOR APPOINTED |
17/05/0317 May 2003 | DIRECTOR RESIGNED |
17/05/0317 May 2003 | SECRETARY RESIGNED |
17/05/0317 May 2003 | |
06/05/036 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KESTREL INTERIORS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company