KAVANAGH DESIGNS LTD

The Town Hall Burnley Road The Town Hall Burnley Road, Burnley, BB12 8BS, Lancashire
StatusLIQUIDATION
Company No.10377121
CategoryPrivate Limited Company
Incorporated15 Sep 2016
Age7 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

KAVANAGH DESIGNS LTD is an liquidation private limited company with number 10377121. It was incorporated 7 years, 10 months, 18 days ago, on 15 September 2016. The company address is The Town Hall Burnley Road The Town Hall Burnley Road, Burnley, BB12 8BS, Lancashire.



Company Fillings

Change registered office address company with date old address new address

Date: 28 Dec 2023

Action Date: 28 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-28

Old address: Solo House London Road Horsham RH12 1AT England

New address: The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 30 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Resolution

Date: 04 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2018

Action Date: 14 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-14

Psc name: Mrs Gemma Grover

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Sep 2018

Action Date: 14 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert David Grover

Cessation date: 2018-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert David Grover

Termination date: 2018-09-14

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-04

Old address: Solo House London Road Horsham RH12 1AT England

New address: Solo House London Road Horsham RH12 1AT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-04

Old address: 158 Findon Road Worthing West Sussex BN14 0EL United Kingdom

New address: Solo House London Road Horsham RH12 1AT

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Gazette notice compulsory

Date: 04 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert David Grover

Appointment date: 2017-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lena Greene

Termination date: 2017-06-08

Documents

View document PDF

Incorporation company

Date: 15 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALANCED NUTRITION LIMITED

OSWALDTWISTLE MILLS BUSINESS CENTRE, CLIFTON MILL,ACCRINGTON,BB5 0EY

Number:09979491
Status:ACTIVE
Category:Private Limited Company

BLACKFAULDS HOUSE NURSING HOME LIMITED

C/O DYLAN ASSOCIATES,GLASGOW,G13 1LX

Number:SC175033
Status:ACTIVE
Category:Private Limited Company

DF ASSET MANAGEMENT LIMITED

9 MOSS END BUSINESS VILLAGE,MILNTHORPE,LA7 7NU

Number:10653442
Status:ACTIVE
Category:Private Limited Company

FMT GLOBAL LIMITED

62 BURY ROAD,MANCHESTER,M26 2UU

Number:11694551
Status:ACTIVE
Category:Private Limited Company

KEEL COMMUNICATIONS LIMITED

34 LINKS VIEW ROAD,HAMPTON,TW12 1LA

Number:06402095
Status:ACTIVE
Category:Private Limited Company

PRISTINE COMMUNAL SERVICES (NW) LIMITED

99 STANLEY ROAD,BOOTLE,L20 7DA

Number:07275226
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