KEMSLEY FIELD (PLOTS 16 & 17) (MANAGEMENT) COMPANY LIMITED

Gate House Gate House, High Wycombe, HP12 3NR, Buckinghamshire
StatusDISSOLVED
Company No.05650529
Category
Incorporated09 Dec 2005
Age18 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution16 Jun 2015
Years9 years, 21 days

SUMMARY

KEMSLEY FIELD (PLOTS 16 & 17) (MANAGEMENT) COMPANY LIMITED is an dissolved with number 05650529. It was incorporated 18 years, 6 months, 29 days ago, on 09 December 2005 and it was dissolved 9 years, 21 days ago, on 16 June 2015. The company address is Gate House Gate House, High Wycombe, HP12 3NR, Buckinghamshire.



Company Fillings

Gazette dissolved voluntary

Date: 16 Jun 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Mar 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Feb 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jan 2015

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Accounts with made up date

Date: 13 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mr Steven Andrew Livesey

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Dec 2013

Action Date: 09 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-09

Documents

View document PDF

Accounts with made up date

Date: 05 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Dec 2012

Action Date: 09 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-09

Documents

View document PDF

Accounts with made up date

Date: 31 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jan 2012

Action Date: 16 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Colin Richard Clapham

Appointment date: 2012-01-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2012

Action Date: 16 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Lorraine Atterbury

Termination date: 2012-01-16

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jan 2012

Action Date: 09 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-09

Documents

View document PDF

Accounts with made up date

Date: 28 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Mar 2011

Action Date: 30 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-30

Old address: 80 New Bond Street London W1S 1SB United Kingdom

Documents

View document PDF

Change person secretary company with change date

Date: 30 Mar 2011

Action Date: 28 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-03-28

Officer name: Karen Lorraine Atterbury

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Stokes

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Pajak

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Dec 2010

Action Date: 09 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-09

Documents

View document PDF

Change sail address company with old address

Date: 12 Nov 2010

Category: Address

Type: AD02

Old address: 2 Piries Place Horsham West Sussex RH12 1EH England

Documents

View document PDF

Accounts with made up date

Date: 16 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Andrew Livesey

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Hiley

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-11

Officer name: Karen Lorraine Atterbury

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Dec 2009

Action Date: 09 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-09

Documents

View document PDF

Termination secretary company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin Clapham

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Karen Lorraine Atterbury

Documents

View document PDF

Move registers to sail company

Date: 07 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 06 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with made up date

Date: 10 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed james ross hiley

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director philip chapman

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mark jospeh pajak

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / colin clapham / 19/01/2009

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed colin richard clapham

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary peter carr

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 09/12/08

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 01/10/2008 from st david's court, union street wolverhampton west midlands WV1 3JE

Documents

View document PDF

Accounts with made up date

Date: 21 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jane stockwell

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed peter anthony carr

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary james jordan

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 09/12/07

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 03/01/08 from: 2 princes way solihull west midlands B91 3ES

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 24 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 09/12/06

Documents

View document PDF

Resolution

Date: 31 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 09 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIAL A DOG WASH WIRRAL LIMITED

MEADOW HOUSE, LARK BARN DODLESTON LANE,CHESTER,CH4 9DS

Number:10508730
Status:ACTIVE
Category:Private Limited Company

JANTA SUPERMARKET LTD

343 GOLDINGTON ROAD,BEDFORD,MK41 9NX

Number:11406108
Status:ACTIVE
Category:Private Limited Company

LATER LIFE PROFESSOR LLP

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:OC413692
Status:ACTIVE
Category:Limited Liability Partnership

LUMEN APP LTD

THE BROADGATE TOWER THIRD FLOOR,LONDON,EC2A 2RS

Number:11481021
Status:ACTIVE
Category:Private Limited Company

NOVA ASSOCIATES TRAINING AND COACHING LTD

45 COURT FARM ROAD,BRISTOL,BS30 9AD

Number:09313646
Status:ACTIVE
Category:Private Limited Company

ROCKEND LIMITED

THE OLD BAKEHOUSE,ASCOT,SL5 7HL

Number:10613866
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source