KENDRICK UK CONTRACTS LTD

Company Documents

DateDescription
27/11/2427 November 2024 Final Gazette dissolved following liquidation

View Document

27/11/2427 November 2024 Final Gazette dissolved following liquidation

View Document

27/08/2427 August 2024 Completion of winding up

View Document

20/11/1820 November 2018 ORDER OF COURT TO WIND UP

View Document

24/04/1824 April 2018 DISS40 (DISS40(SOAD))

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE EDWARD PRICKETT

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOSEPH MORRIS

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

21/12/1721 December 2017 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM
27 ST. CUTHBERTS STREET
BEDFORD
MK40 3JG
ENGLAND

View Document

21/03/1721 March 2017 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/10/1612 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM
30 MILL STREET
BEDFORD
BEDFORDSHIRE
MK40 3HD

View Document

04/07/164 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088615830001

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR LEE EDWARD PRICKETT

View Document

29/02/1629 February 2016 COMPANY NAME CHANGED KENDRICK DEVELOPMENTS LTD
CERTIFICATE ISSUED ON 29/02/16

View Document

29/02/1629 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/10/1522 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

10/03/1510 March 2015 COMPANY NAME CHANGED KENDRICK CONTRACT SUPPORT LTD
CERTIFICATE ISSUED ON 10/03/15

View Document

09/03/159 March 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1427 January 2014 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