KENT CEILINGS AND PARTITIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 | Final Gazette dissolved via voluntary strike-off |
| 09/09/259 September 2025 | Final Gazette dissolved via voluntary strike-off |
| 24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
| 24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
| 12/06/2512 June 2025 | Application to strike the company off the register |
| 06/11/246 November 2024 | Micro company accounts made up to 2024-05-31 |
| 03/06/243 June 2024 | Confirmation statement made on 2024-06-02 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 29/08/2329 August 2023 | Micro company accounts made up to 2023-05-31 |
| 05/06/235 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 25/01/2325 January 2023 | Termination of appointment of Karen Anne Wilson as a director on 2022-09-26 |
| 25/01/2325 January 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 07/01/227 January 2022 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 25/01/2125 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 29/01/2029 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 17/12/1817 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 19/12/1719 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
| 14/01/1714 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 14/06/1614 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 11/02/1611 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 27/01/1627 January 2016 | DIRECTOR APPOINTED MR GERALD LESLIE WILSON |
| 29/06/1529 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
| 16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 03/07/143 July 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
| 24/06/1424 June 2014 | PREVSHO FROM 30/06/2014 TO 31/05/2014 |
| 16/12/1316 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 13/08/1313 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 054702230001 |
| 06/06/136 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
| 08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 01/08/121 August 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
| 23/03/1223 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 02/06/112 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
| 01/04/111 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 30/12/1030 December 2010 | 30/06/10 STATEMENT OF CAPITAL GBP 2 |
| 04/06/104 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
| 04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANNE WILSON / 01/05/2010 |
| 16/03/1016 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
| 09/06/099 June 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
| 21/04/0921 April 2009 | APPOINTMENT TERMINATED SECRETARY STUART ALLEN |
| 30/12/0830 December 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
| 15/07/0815 July 2008 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
| 22/11/0722 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
| 08/08/078 August 2007 | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS |
| 23/03/0723 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
| 26/06/0626 June 2006 | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS |
| 23/03/0623 March 2006 | NEW DIRECTOR APPOINTED |
| 16/03/0616 March 2006 | NEW SECRETARY APPOINTED |
| 08/03/068 March 2006 | COMPANY NAME CHANGED HIGHCHART DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 08/03/06 |
| 29/07/0529 July 2005 | SECRETARY RESIGNED |
| 29/07/0529 July 2005 | DIRECTOR RESIGNED |
| 29/07/0529 July 2005 | REGISTERED OFFICE CHANGED ON 29/07/05 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP |
| 02/06/052 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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