KENNEDY PALMA CONCRETE PUMPING LTD

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

14/06/2114 June 2021 Termination of appointment of Curtis Palma as a director on 2021-01-31

View Document

24/03/2024 March 2020 PREVSHO FROM 24/06/2019 TO 23/06/2019

View Document

25/12/1925 December 2019 DISS40 (DISS40(SOAD))

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

17/12/1917 December 2019 FIRST GAZETTE

View Document

23/09/1923 September 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CURRSHO FROM 25/06/2018 TO 24/06/2018

View Document

25/03/1925 March 2019 PREVSHO FROM 26/06/2018 TO 25/06/2018

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 30/06/17 UNAUDITED ABRIDGED

View Document

27/03/1827 March 2018 PREVSHO FROM 27/06/2017 TO 26/06/2017

View Document

29/09/1729 September 2017 COMPANY NAME CHANGED CITY CONCRETE PLACEMENT LIMITED CERTIFICATE ISSUED ON 29/09/17

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR CURTIS PALMA

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CURTIS PALMA

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY KENNEDY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 27/06/16

View Document

23/06/1723 June 2017 PREVSHO FROM 28/06/2016 TO 27/06/2016

View Document

27/03/1727 March 2017 PREVSHO FROM 29/06/2016 TO 28/06/2016

View Document

12/08/1612 August 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 Annual accounts for year ending 27 Jun 2016

View Accounts

26/03/1626 March 2016 Annual accounts small company total exemption made up to 29 June 2015

View Document

04/09/154 September 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts for year ending 29 Jun 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 29 June 2014

View Document

30/03/1530 March 2015 PREVSHO FROM 30/06/2014 TO 29/06/2014

View Document

18/11/1418 November 2014 DISS40 (DISS40(SOAD))

View Document

17/11/1417 November 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 75 SPENCER ROAD WIGAN LANCASHIRE WN1 2QR UNITED KINGDOM

View Document

21/10/1421 October 2014 FIRST GAZETTE

View Document

29/06/1429 June 2014 Annual accounts for year ending 29 Jun 2014

View Accounts

02/05/142 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/09/133 September 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, SECRETARY MOIRA MORRIS

View Document

03/09/133 September 2013 SECRETARY APPOINTED MISS GEMMA LOUISE KENNEDY

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/09/127 September 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY KENNEDY / 17/08/2011

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 76 SPENCER ROAD WIGAN LANCASHIRE WN1 2QP UNITED KINGDOM

View Document

18/07/1118 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED MR ANTONY KENNEDY

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR ERIC MORRIS

View Document

09/03/119 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, SECRETARY GEMMA KENNEDY

View Document

18/10/1018 October 2010 SECRETARY APPOINTED MRS MOIRA MORRIS

View Document

07/07/107 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 SECRETARY'S CHANGE OF PARTICULARS / GEMMA LOUISE KENNEDY / 23/06/2010

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONY KENNEDY

View Document

08/03/108 March 2010 DIRECTOR APPOINTED MR ERIC JAMES MORRIS

View Document

23/06/0923 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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