Pontevedra
Spain
Registered Address | Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2021 | Return of final meeting in a creditors' voluntary winding up (29 pages) |
8 September 2020 | Liquidators' statement of receipts and payments to 4 August 2020 (24 pages) |
9 October 2019 | Liquidators' statement of receipts and payments to 4 August 2019 (23 pages) |
18 October 2018 | Liquidators' statement of receipts and payments to 4 August 2018 (20 pages) |
19 December 2017 | Registered office address changed from Carter Backer Winter Llp 66 Prescot Street London E1 8NN to Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB on 19 December 2017 (2 pages) |
19 December 2017 | Registered office address changed from Carter Backer Winter Llp 66 Prescot Street London E1 8NN to Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB on 19 December 2017 (2 pages) |
16 October 2017 | Resignation of a liquidator (3 pages) |
16 October 2017 | Resignation of a liquidator (3 pages) |
30 August 2017 | Liquidators' statement of receipts and payments to 4 August 2017 (21 pages) |
30 August 2017 | Liquidators' statement of receipts and payments to 4 August 2017 (21 pages) |
5 September 2016 | Liquidators' statement of receipts and payments to 4 August 2016 (13 pages) |
5 September 2016 | Liquidators' statement of receipts and payments to 4 August 2016 (13 pages) |
1 September 2015 | Appointment of a voluntary liquidator (1 page) |
1 September 2015 | Appointment of a voluntary liquidator (1 page) |
28 August 2015 | Statement of affairs with form 4.19 (7 pages) |
28 August 2015 | Statement of affairs with form 4.19 (7 pages) |
28 August 2015 | Registered office address changed from 55 Gower Street London WC1E 6HQ to 66 Prescot Street London E1 8NN on 28 August 2015 (2 pages) |
28 August 2015 | Registered office address changed from 55 Gower Street London WC1E 6HQ to 66 Prescot Street London E1 8NN on 28 August 2015 (2 pages) |
17 August 2015 | Resolutions
|
2 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Registered office address changed from 86-90 Paul St 4Th Floor 86-90 Paul St London EC2A 4NE England to 55 Gower Street London WC1E 6HQ on 28 October 2014 (1 page) |
28 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Registered office address changed from 86-90 Paul St 4Th Floor 86-90 Paul St London EC2A 4NE England to 55 Gower Street London WC1E 6HQ on 28 October 2014 (1 page) |
11 August 2014 | Registered office address changed from 41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom to 86-90 Paul St 4Th Floor 86-90 Paul St London EC2A 4NE on 11 August 2014 (1 page) |
11 August 2014 | Registered office address changed from 41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom to 86-90 Paul St 4Th Floor 86-90 Paul St London EC2A 4NE on 11 August 2014 (1 page) |
3 October 2013 | Incorporation Statement of capital on 2013-10-03
|
3 October 2013 | Incorporation Statement of capital on 2013-10-03
|