KESTREL TIMBER SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
07/08/247 August 2024 | Voluntary strike-off action has been suspended |
30/07/2430 July 2024 | First Gazette notice for voluntary strike-off |
17/07/2417 July 2024 | Application to strike the company off the register |
25/04/2425 April 2024 | Total exemption full accounts made up to 2023-06-30 |
08/11/238 November 2023 | Compulsory strike-off action has been discontinued |
08/11/238 November 2023 | Compulsory strike-off action has been discontinued |
07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
03/11/233 November 2023 | Confirmation statement made on 2023-08-15 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
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 |
09/03/239 March 2023 | Total exemption full accounts made up to 2022-06-30 |
26/09/2226 September 2022 | Confirmation statement made on 2022-08-15 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-06-30 |
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 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Cessation of Kestrel Timber Frame Limited as a person with significant control on 2021-01-01 |
23/06/2123 June 2021 | Termination of appointment of Chris Halliday as a director on 2021-06-23 |
20/06/2120 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/03/2014 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/03/194 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
15/09/1815 September 2018 | CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/02/1826 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
16/09/1716 September 2017 | CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/03/1716 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
15/03/1715 March 2017 | REGISTERED OFFICE CHANGED ON 15/03/2017 FROM LARKFLEET HOUSE FALCON WAY SOUTHFIELD BUSINESS PARK BOURNE LINCOLNSHIRE PE10 0FF |
21/02/1721 February 2017 | APPOINTMENT TERMINATED, DIRECTOR KARL HICK |
21/02/1721 February 2017 | APPOINTMENT TERMINATED, DIRECTOR PAUL ADAMS |
21/02/1721 February 2017 | APPOINTMENT TERMINATED, DIRECTOR PAUL ADAMS |
09/09/169 September 2016 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/05/1631 May 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
18/09/1518 September 2015 | Annual return made up to 15 August 2015 with full list of shareholders |
13/01/1513 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
17/09/1417 September 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
17/09/1417 September 2014 | 10/06/14 STATEMENT OF CAPITAL GBP 2.00 |
10/09/1410 September 2014 | Annual return made up to 15 August 2014 with full list of shareholders |
08/04/148 April 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
05/02/145 February 2014 | DIRECTOR APPOINTED MR KARL PETER FRITH |
05/02/145 February 2014 | DIRECTOR APPOINTED MR CHRIS HALLIDAY |
21/09/1321 September 2013 | Annual return made up to 15 August 2013 with full list of shareholders |
18/12/1218 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
12/09/1212 September 2012 | Annual return made up to 15 August 2012 with full list of shareholders |
07/11/117 November 2011 | CURRSHO FROM 31/08/2012 TO 30/06/2012 |
15/08/1115 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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