COUNT OF CORNWALL KENDALL YORKSHIRE LTD

Company Documents

DateDescription
25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

29/03/2429 March 2024 Application to strike the company off the register

View Document

31/08/2331 August 2023 Accounts for a dormant company made up to 2023-08-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/09/201 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM C/O COX COSTELLO & HOME FOURTH & FIFTH FLOOR 14-15 LOWER GROSVENOR PLACE LONDON SW1W 0EX

View Document

02/09/192 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

03/09/183 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

25/07/1825 July 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM SUTCLIFFE / 25/07/2018

View Document

16/05/1816 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM THE APEX SHERIFFS ORCHARD COVENTRY CV1 3PP ENGLAND

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM C/O COX COSTELLO & HORNE FOURTH & FIFTH FLOOR 14-15 LOWER GROSVENOR PLACE LONDON SW1W 0EX ENGLAND

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM SUTCLIFFE / 14/08/2017

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM C/O COX COSTELLO LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ ENGLAND

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SUTCLIFFE / 14/08/2017

View Document

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/08/1512 August 2015 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