KENNINGHALL ENGINEERING LIMITED

Company Documents

DateDescription
18/08/1618 August 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/05/1618 May 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

19/01/1619 January 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2015

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM
3A CROME LEA BUSINESS PARK MADINGLEY ROAD
CAMBRIDGE
CB23 7PH

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM
THE GRANGE EAST CHURCH STREET
KENNINGHALL
NORWICH
NORFOLK
NR16 2EP

View Document

06/01/156 January 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/01/156 January 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/01/156 January 2015 STATEMENT OF AFFAIRS/4.19

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/03/1411 March 2014 20/02/14 NO CHANGES

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/03/1325 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM THE GRANGE, EAST CHURCH STREET KENNINGHALL NORWICH NORFOLK NR16 2DP

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

03/04/123 April 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN CONDICK

View Document

03/04/123 April 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/02/1124 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

27/01/1127 January 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

18/03/1018 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM EVERINGTON / 31/12/2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID EVERINGTON / 31/12/2009

View Document

21/10/0921 October 2009 Annual return made up to 20 February 2009 with full list of shareholders

View Document

24/04/0924 April 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

24/04/0924 April 2009 PREVSHO FROM 28/02/2009 TO 31/08/2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0711 March 2007 NEW SECRETARY APPOINTED

View Document

11/03/0711 March 2007 SECRETARY RESIGNED

View Document

20/02/0720 February 2007 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