S C KENWRIGHT LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved following liquidation

View Document

22/10/2422 October 2024 Final Gazette dissolved following liquidation

View Document

22/07/2422 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

29/05/2429 May 2024 Liquidators' statement of receipts and payments to 2024-03-23

View Document

30/04/2430 April 2024 Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 2024-04-30

View Document

20/05/2320 May 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Appointment of a voluntary liquidator

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Statement of affairs

View Document

27/03/2327 March 2023 Registered office address changed from 10 the Broadway Penn Road Beaconsfield Buckinghamshire HP9 2PD to Allan House 10 John Princes Street London W1G 0AH on 2023-03-27

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

30/06/1830 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA CAROLINE KENWRIGHT

View Document

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/06/167 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/08/1530 August 2015 REGISTERED OFFICE CHANGED ON 30/08/2015 FROM 10 THE BROADWAY PENN ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2PD ENGLAND

View Document

30/08/1530 August 2015 REGISTERED OFFICE CHANGED ON 30/08/2015 FROM 26 GARTHLAND DRIVE BARNET HERTFORDSHIRE EN5 3AZ

View Document

30/08/1530 August 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

30/08/1530 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA CAROLINE KENWRIGHT / 01/09/2014

View Document

28/11/1428 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

06/08/146 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058337450001

View Document

04/08/144 August 2014 SECRETARY APPOINTED MS SAMANTHA CAROLINE KENWRIGHT

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, SECRETARY PAUL BAXTER

View Document

11/06/1411 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/06/1322 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

14/06/1214 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA KENWRIGHT / 01/06/2011

View Document

29/11/1129 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

22/06/1122 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 125/127 ALLERTON ROAD MOSSLEY HILL LIVERPOOL L18 2DD UNITED KINGDOM

View Document

25/11/1025 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA KENWRIGHT / 20/03/2010

View Document

16/08/1016 August 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

18/11/0918 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

02/07/092 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

11/07/0811 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/07/0810 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/2008 FROM 7 ETON AVENUE NEW MALDEN SURREY KT3 5AY

View Document

03/01/083 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

03/01/083 January 2008 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 28/02/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/067 June 2006 NEW SECRETARY APPOINTED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 SECRETARY RESIGNED

View Document

31/05/0631 May 2006 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