KENNEDY QUANTITY SURVEYING LTD

4 Blackmore Road 4 Blackmore Road, Brentwood, CM15 0HU, England
StatusDISSOLVED
Company No.07836334
CategoryPrivate Limited Company
Incorporated04 Nov 2011
Age12 years, 8 months, 7 days
JurisdictionEngland Wales
Dissolution05 Dec 2023
Years7 months, 6 days

SUMMARY

KENNEDY QUANTITY SURVEYING LTD is an dissolved private limited company with number 07836334. It was incorporated 12 years, 8 months, 7 days ago, on 04 November 2011 and it was dissolved 7 months, 6 days ago, on 05 December 2023. The company address is 4 Blackmore Road 4 Blackmore Road, Brentwood, CM15 0HU, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-08

Old address: 4 4 Deal Tree Bungalows Blackmore Road Brentwood Essex CM15 0HU England

New address: 4 Blackmore Road Doddinghurst Brentwood CM15 0HU

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-01

Old address: 284 High Road North Weald Epping CM16 6EG England

New address: 4 4 Deal Tree Bungalows Blackmore Road Brentwood Essex CM15 0HU

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-28

Old address: C/O V. Kirby Business & Technology Centre, Shire Hill Saffron Walden Essex CB11 3AQ

New address: 284 High Road North Weald Epping CM16 6EG

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 04 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2014

Action Date: 14 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-14

Old address: C/O V. Kirby Business & Technology Centre, Shire Hill Saffron Walden Essex CB11 3AQ England

New address: C/O V. Kirby Business & Technology Centre, Shire Hill Saffron Walden Essex CB11 3AQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2014

Action Date: 14 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-14

Old address: C/O V Kirby 82 Snakes Lane East Woodford Green Essex IG8 7QQ

New address: C/O V. Kirby Business & Technology Centre, Shire Hill Saffron Walden Essex CB11 3AQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2013

Action Date: 04 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 04 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-04

Documents

View document PDF

Incorporation company

Date: 04 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDY FAST FIX LTD

38 EARL SPENCER COURT,PETERBOROUGH,PE2 9PQ

Number:11316552
Status:ACTIVE
Category:Private Limited Company

ARMSTRONG POWERHOUSE SOLUTIONS LTD

18 GREENHAM AVENUE,READING,RG2 0WU

Number:08787412
Status:ACTIVE
Category:Private Limited Company

LATTERS TOLL FARM LTD

LATTERS TOLL FARM KNOWLE ROAD,TONBRIDGE,TN12 7DN

Number:04256986
Status:ACTIVE
Category:Private Limited Company

NEEQUAYE VASCULAR SERVICES LTD

C/O SANDISON EASSON & CO REX BUILDINGS,WILMSLOW,SK9 1HY

Number:11931392
Status:ACTIVE
Category:Private Limited Company

OAKTIMBER LIMITED

155 KINGS ROAD,,SW3 5TX

Number:01947818
Status:LIQUIDATION
Category:Private Limited Company

PEAK MANAGEMENT SERVICES LIMITED

34 HUNGERHILL ROAD,ROTHERHAM,S61 3NX

Number:05772978
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