KESTREL TIMBER SYSTEMS LIMITED

Company Documents

DateDescription
07/08/247 August 2024 Voluntary strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

17/07/2417 July 2024 Application to strike the company off the register

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

03/11/233 November 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/04/2328 April 2023 Registered office address changed from Office 35 Eventus Sunderland Road Market Deeping Peterborough PE6 8FD England to 36 Tyndall Court, Commerce Road Lynch Wood Peterborough PE2 6LR on 2023-04-28

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-15 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

13/07/2113 July 2021 Registered office address changed from 32 the Crescent Spalding PE11 2AF England to Office 35 Eventus Sunderland Road Market Deeping Peterborough PE6 8FD on 2021-07-13

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Cessation of Kestrel Timber Frame Limited as a person with significant control on 2021-01-01

View Document

23/06/2123 June 2021 Termination of appointment of Chris Halliday as a director on 2021-06-23

View Document

20/06/2120 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/03/2014 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/03/194 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

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

View Accounts

26/02/1826 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/09/1716 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

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

View Accounts

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM LARKFLEET HOUSE FALCON WAY SOUTHFIELD BUSINESS PARK BOURNE LINCOLNSHIRE PE10 0FF

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR KARL HICK

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL ADAMS

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL ADAMS

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/05/1631 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

18/09/1518 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

13/01/1513 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

17/09/1417 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/09/1417 September 2014 10/06/14 STATEMENT OF CAPITAL GBP 2.00

View Document

10/09/1410 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

08/04/148 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR KARL PETER FRITH

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR CHRIS HALLIDAY

View Document

21/09/1321 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

12/09/1212 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

07/11/117 November 2011 CURRSHO FROM 31/08/2012 TO 30/06/2012

View Document

15/08/1115 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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