KERSHAW GROUP LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

20/05/2520 May 2025 Registered office address changed from 11th Floor Landmark St Peter's Square Oxford Street Manchester M1 4PB to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2025-05-20

View Document

13/05/2513 May 2025 Liquidators' statement of receipts and payments to 2025-04-03

View Document

04/06/244 June 2024 Liquidators' statement of receipts and payments to 2024-04-03

View Document

25/04/2325 April 2023 Appointment of a voluntary liquidator

View Document

04/04/234 April 2023 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

02/11/222 November 2022 Administrator's progress report

View Document

11/05/2211 May 2022 Statement of affairs with form AM02SOA

View Document

21/12/2121 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

13/10/2113 October 2021 Director's details changed for Mr Andrew Colin Edward Crouch on 2021-09-13

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MRS KATHLEEN ELIZABETH SMITH

View Document

30/12/1430 December 2014 REDUCE CAP REDEMPTION RESERVE ACCOUNT AND SHARE PREMIUM ACCOUNT 08/12/2014

View Document

06/10/146 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

14/04/1414 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

31/10/1331 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049092020002

View Document

03/10/133 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM
KERSHAW GROUP LIMITED
BEADLE TRADING ESTATE
DITTON WALK CAMBRIDGE
CAMBRIDGESHIRE
CB5 8PD

View Document

11/04/1311 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

09/01/139 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/139 January 2013 09/01/13 STATEMENT OF CAPITAL GBP 232576.75

View Document

05/10/125 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

11/04/1211 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

05/10/115 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

12/04/1112 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

04/01/114 January 2011 04/01/11 STATEMENT OF CAPITAL GBP 244555.00

View Document

16/12/1016 December 2010 SOLVENCY STATEMENT DATED 03/12/10

View Document

16/12/1016 December 2010 REDUCE CAPITAL REDEMPTION RESERVE A/C 13/12/2010

View Document

16/12/1016 December 2010 STATEMENT BY DIRECTORS

View Document

18/10/1018 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

14/04/1014 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

16/10/0916 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COLIN EDWARD CROUCH / 03/09/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COLIN EDWARD CROUCH / 03/09/2009

View Document

15/06/0915 June 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/06/0915 June 2009 GBP IC 277981.25/244554.5 08/05/09 GBP SR [email protected]=3342.75 GBP SR 30084@1=30084

View Document

15/06/0915 June 2009 GBP NC 298100.5/264673.75 08/05/09

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL RAYSON

View Document

07/04/097 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

28/11/0828 November 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 � NC 678101/298101 03/09/07

View Document

23/10/0723 October 2007 � NC 824215/678101 11/10/04

View Document

23/10/0723 October 2007 � IC 657981/277981 03/09/07 � SR [email protected]=38000 � SR 342000@1=342000

View Document

01/10/071 October 2007 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

01/10/071 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 � SR 146114@1 11/10/04

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

07/12/057 December 2005 � NC 1020000/824215 14/09/05

View Document

02/11/052 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0526 October 2005 � IC 853766/657981 14/09/05 � SR [email protected]=19578 � SR 176207@1=176207

View Document

26/10/0526 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/04/0520 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/054 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 � IC 999880/853766 12/10/04 � SR 146114@1=146114

View Document

29/10/0429 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0420 April 2004 ML28 SHAREHOLDERS AGREEMENT

View Document

20/04/0420 April 2004 SHARES AGREEMENT OTC

View Document

15/04/0415 April 2004 ARTICLES OF ASSOCIATION

View Document

06/02/046 February 2004 COMPANY NAME CHANGED KERSHAW SERVICES LIMITED CERTIFICATE ISSUED ON 06/02/04

View Document

02/02/042 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/042 February 2004 NC INC ALREADY ADJUSTED 22/01/04

View Document

02/02/042 February 2004 � NC 1000/1020000 22/0

View Document

02/02/042 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/02/042 February 2004 S-DIV 22/01/04

View Document

31/01/0431 January 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

31/01/0431 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0431 January 2004 NEW DIRECTOR APPOINTED

View Document

31/01/0431 January 2004 NEW DIRECTOR APPOINTED

View Document

31/01/0431 January 2004 NEW DIRECTOR APPOINTED

View Document

31/01/0431 January 2004 NEW DIRECTOR APPOINTED

View Document

31/01/0431 January 2004 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 REGISTERED OFFICE CHANGED ON 18/12/03 FROM: G OFFICE CHANGED 18/12/03 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 SECRETARY RESIGNED

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 COMPANY NAME CHANGED HIGHTITLE LIMITED CERTIFICATE ISSUED ON 17/12/03

View Document

23/09/0323 September 2003 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