KATHRYN HOMES (2005) LIMITED
Status | DISSOLVED |
Company No. | 05614763 |
Category | Private Limited Company |
Incorporated | 07 Nov 2005 |
Age | 18 years, 8 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 20 Mar 2018 |
Years | 6 years, 3 months, 19 days |
SUMMARY
KATHRYN HOMES (2005) LIMITED is an dissolved private limited company with number 05614763. It was incorporated 18 years, 8 months, 1 day ago, on 07 November 2005 and it was dissolved 6 years, 3 months, 19 days ago, on 20 March 2018. The company address is Runwood House, 107 London Road Runwood House, 107 London Road, Essex, SS7 2QL.
Company Fillings
Gazette dissolved voluntary
Date: 20 Mar 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 09 Dec 2017
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 18 Oct 2017
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-07
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 07 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-07
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 07 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-07
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 07 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-07
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2012
Action Date: 07 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-07
Documents
Change person director company with change date
Date: 08 Oct 2012
Action Date: 08 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-08
Officer name: Mrs Kathryn Davidson
Documents
Change person secretary company with change date
Date: 08 Oct 2012
Action Date: 08 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-10-08
Officer name: Mrs Kathryn Davidson
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 07 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-07
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2010
Action Date: 07 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-07
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 07 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-07
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 24 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/08; full list of members
Documents
Legacy
Date: 24 Nov 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / kathryn sanders / 05/09/2008
Documents
Accounts with accounts type full
Date: 25 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 23 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/07; full list of members
Documents
Legacy
Date: 23 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 23 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/07 to 30/09/07
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 11 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/06; full list of members
Documents
Legacy
Date: 23 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
APARTMENT 2 KIRKHAM LODGE,CHEDDLETON, LEEK,ST13 7FB
Number: | 06788239 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECHNOLOGY HOUSE LISADDELL STREET,SALFORD,M6 6AP
Number: | 11182149 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MARKET STREET,BROUGHTON-IN-FURNESS,LA20 6HP
Number: | 11663228 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLEMISH BARN RED HILL ROAD,IPSWICH,IP7 6NR
Number: | 10320574 |
Status: | ACTIVE |
Category: | Private Limited Company |
P COSER ELECTRICAL SERVICE'S LTD
22 WYNNSTAY GARDENS,HARTLEPOOL,TS24 8QJ
Number: | 11847282 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIMAK SECURITY SERVICES LIMITED
39 ABERSHAM ROAD,LONDON,E8 2LN
Number: | 10711045 |
Status: | ACTIVE |
Category: | Private Limited Company |