KENMOORE DESIGN LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Liquidators' statement of receipts and payments to 2025-06-10 |
03/07/243 July 2024 | Notice to Registrar of Companies of Notice of disclaimer |
24/06/2424 June 2024 | Registered office address changed from The Coach House Kinwarton House Captains Hill Alcester Warwickshire B49 6HA to 11th Floor One Temple Row Birmingham B2 5LG on 2024-06-24 |
23/06/2423 June 2024 | Resolutions |
23/06/2423 June 2024 | Appointment of a voluntary liquidator |
23/06/2423 June 2024 | Resolutions |
23/06/2423 June 2024 | Statement of affairs |
26/03/2426 March 2024 | Change of details for Mr Andrew Ken Miles as a person with significant control on 2022-05-12 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-17 with updates |
03/03/243 March 2024 | Director's details changed |
18/05/2318 May 2023 | Total exemption full accounts made up to 2022-11-30 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-17 with updates |
16/03/2316 March 2023 | Registration of charge 116784380002, created on 2023-03-10 |
19/01/2319 January 2023 | Registration of charge 116784380001, created on 2023-01-17 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
19/05/2219 May 2022 | Cessation of Helen Lane as a person with significant control on 2020-07-07 |
12/05/2212 May 2022 | Termination of appointment of Abigail Davies as a director on 2022-05-12 |
12/05/2212 May 2022 | Appointment of Mr Andrew Ken Miles as a director on 2022-05-12 |
12/05/2212 May 2022 | Notification of Andrew Ken Miles as a person with significant control on 2022-05-12 |
12/05/2212 May 2022 | Cessation of Abigail Davies as a person with significant control on 2022-05-12 |
08/02/228 February 2022 | Total exemption full accounts made up to 2021-11-30 |
09/12/219 December 2021 | Termination of appointment of Paul Robert Jeffcoat as a director on 2021-12-09 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
11/01/2111 January 2021 | 30/11/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES |
10/07/2010 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS ABIGAIL DAVIES / 10/07/2020 |
03/07/203 July 2020 | APPOINTMENT TERMINATED, DIRECTOR HELEN LANE |
03/07/203 July 2020 | DIRECTOR APPOINTED MS ABIGAIL DAVIES |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES |
27/02/2027 February 2020 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES |
01/04/191 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LANE / 11/03/2019 |
01/04/191 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT JEFFCOAT / 11/03/2019 |
29/03/1929 March 2019 | REGISTERED OFFICE CHANGED ON 29/03/2019 FROM UNIT 2 3A WELLINGTON ROAD BIDFORD ON AVON WARKS B50 4JH ENGLAND |
08/01/198 January 2019 | DIRECTOR APPOINTED MR PAUL ROBERT JEFFCOAT |
15/11/1815 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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